Search icon

ALPHALUX ENDOSCOPY, LLC - Florida Company Profile

Company Details

Entity Name: ALPHALUX ENDOSCOPY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALPHALUX ENDOSCOPY, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Feb 2004 (21 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L04000016137
FEI/EIN Number 200785927

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6005 PINNACLE LANE, 402, NAPLES, FL, 34110
Mail Address: 6005 PINNACLE LANE, 402, NAPLES, FL, 34110
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLOOTZ JACK Managing Member 6005 PINNACLE LANE, SUITE 402, NAPLES, FL, 34110
KLOOTZ JACK Agent 6005 PINNACLE LANE, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC NAME CHANGE 2010-08-23 ALPHALUX ENDOSCOPY, LLC -
PENDING REINSTATEMENT 2010-08-16 - -
REGISTERED AGENT ADDRESS CHANGED 2010-08-14 6005 PINNACLE LANE, 402, NAPLES, FL 34110 -
REINSTATEMENT 2010-08-14 - -
CHANGE OF PRINCIPAL ADDRESS 2010-08-14 6005 PINNACLE LANE, 402, NAPLES, FL 34110 -
CHANGE OF MAILING ADDRESS 2010-08-14 6005 PINNACLE LANE, 402, NAPLES, FL 34110 -
REGISTERED AGENT NAME CHANGED 2010-08-14 KLOOTZ, JACK -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900011015 LAPSED 072248CC COLLIER CTY CRT 2008-04-16 2013-06-23 $6400.53 L&P FINANCIAL SERVICES COMPANY, 212 WEST ST CHARLES ROAD, VILLA PARK, IL 60181

Documents

Name Date
LC Name Change 2010-08-23
REINSTATEMENT 2010-08-14
REINSTATEMENT 2007-10-09
ANNUAL REPORT 2006-03-02
ANNUAL REPORT 2005-03-28
Amendment and Name Change 2004-09-21
Reg. Agent Change 2004-09-21
Florida Limited Liabilites 2004-02-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State