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