Search icon

ALPHA HOSPITALITY, LLC - Florida Company Profile

Company Details

Entity Name: ALPHA HOSPITALITY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALPHA HOSPITALITY, 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: 15 Mar 2004 (21 years ago)
Date of dissolution: 27 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jan 2022 (3 years ago)
Document Number: L04000019638
FEI/EIN Number 010812929

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

Address: 7019 COMMONWEALTH AVENUE, JACKSONVILLE, FL, 32220
Mail Address: 7019 COMMONWEALTH AVENUE, JACKSONVILLE, FL, 32220
ZIP code: 32220
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL ISHWAR Managing Member 8252 WESTPORT ROAD, JACKSONVILLE, FL, 32244
BRAHMBHATT PANKAJ Managing Member 1181 AIRPORT ROAD, JACKSONVILLE, FL, 32218
MASTER KIRTIBHAI Managing Member 2300 PHILLIPS HWY, JACKSONVILLE, FL, 32207
PATEL ISHWAR Agent 8252 WESTPORT ROAD, JACKSONVILLE, FL, 32244

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-27 - -
CHANGE OF MAILING ADDRESS 2008-01-24 7019 COMMONWEALTH AVENUE, JACKSONVILLE, FL 32220 -
CHANGE OF PRINCIPAL ADDRESS 2007-03-30 7019 COMMONWEALTH AVENUE, JACKSONVILLE, FL 32220 -
REGISTERED AGENT NAME CHANGED 2007-03-30 PATEL, ISHWAR -
REGISTERED AGENT ADDRESS CHANGED 2007-03-30 8252 WESTPORT ROAD, JACKSONVILLE, FL 32244 -
AMENDMENT AND NAME CHANGE 2004-12-27 ALPHA HOSPITALITY, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-27
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-01-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State