Search icon

ALPHA ADVISORS, LLC - Florida Company Profile

Company Details

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

ALPHA ADVISORS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Dec 2005 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Apr 2006 (19 years ago)
Document Number: L05000115909
FEI/EIN Number 204190149

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

Mail Address: PO BOX 2477, LAKELAND, FL, 33806, US
Address: 117 N Massachusetts, LAKELAND, FL, 33801, US
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
0001618264 P.O. BOX 2477, LAKELAND, FL, 33806-2477 2026 CRYSTAL WOOD DR., LAKELAND, FL, 33801 863-665-8888

Filings since 2015-07-20

Form type 4
File number 000-49908
Filing date 2015-07-20
Reporting date 2015-02-06
File View File

Filings since 2015-07-17

Form type 3
File number 000-49908
Filing date 2015-07-17
Reporting date 2015-02-06
File View File

Filings since 2015-07-16

Form type SC 13D
Filing date 2015-07-16
File View File

Filings since 2015-02-17

Form type SC 13G/A
Filing date 2015-02-17
File View File

Filings since 2014-09-10

Form type 3
File number 000-54495
Filing date 2014-09-10
Reporting date 2014-04-01
File View File

Filings since 2014-09-09

Form type SC 13G
Filing date 2014-09-09
File View File

Filings since 2014-09-09

Form type SC 13G
Filing date 2014-09-09
File View File

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALPHA ADVISORS, LLC 401(K) PLAN 2023 204190149 2024-08-02 ALPHA ADVISORS, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 523900
Sponsor’s telephone number 8636658888
Plan sponsor’s address PO BOX 2477, LAKELAND, FL, 33806
ALPHA ADVISORS, LLC 401(K) PLAN 2022 204190149 2023-08-18 ALPHA ADVISORS, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 523900
Sponsor’s telephone number 8636658888
Plan sponsor’s address PO BOX 2477, LAKELAND, FL, 33806
ALPHA ADVISORS, LLC 401(K) PLAN 2021 204190149 2022-09-19 ALPHA ADVISORS, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 523900
Sponsor’s telephone number 8636658888
Plan sponsor’s address P.O. BOX 2477, LAKELAND, FL, 33806
ALPHA ADVISORS, LLC 401(K) PLAN 2020 204190149 2021-08-13 ALPHA ADVISORS, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 523900
Sponsor’s telephone number 8636658888
Plan sponsor’s address P.O. BOX 2477, LAKELAND, FL, 33806

Signature of

Role Plan administrator
Date 2021-08-13
Name of individual signing CARL DOCKERY
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
DOCKERY CARL C Managing Member 117 N MASSACHUSETTS, LAKELAND, FL, 33801
DOCKERY CARL C Agent 117 N Massachusetts Ave, Lakeland, FL, 33801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000134175 ALPHA VENTURES ACTIVE 2017-12-08 2027-12-31 - PO BOX 2477, LAKELAND, FL, 33806-2477

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-11 117 N Massachusetts, LAKELAND, FL 33801 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 117 N Massachusetts Ave, Lakeland, FL 33801 -
CHANGE OF MAILING ADDRESS 2022-06-13 117 N Massachusetts, LAKELAND, FL 33801 -
LC AMENDMENT 2006-04-17 - -
REGISTERED AGENT NAME CHANGED 2006-03-28 DOCKERY, CARL C -
LC AMENDMENT 2006-03-17 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State