Entity Name: | ALPHA OCALA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ALPHA OCALA, 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: |
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: | 01 Dec 2006 (18 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 12 Sep 2018 (7 years ago) |
Document Number: | L06000115377 |
FEI/EIN Number |
651081263
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Stearns Weaver C/O Peter Desiderio, 3025 NE 21ST ST, FORT LAUDERDALE, FL, 33305-1809, US |
Mail Address: | Stearns Weaver C/O Peter Desiderio, 3025 NE 21ST ST, FORT LAUDERDALE, FL, 33305-1809, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STEARNS WEAVER MILLER WEISSLER | Agent | ALHADEFF & SITTERSON, P.A., FORT LAUDERDALE, FL, 33301 |
TAHITI BEACH MANAGEMENT, LLC | Manager | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-07-02 | Stearns Weaver C/O Peter Desiderio, 3025 NE 21ST ST, FORT LAUDERDALE, FL 33305-1809 | - |
CHANGE OF MAILING ADDRESS | 2024-07-02 | Stearns Weaver C/O Peter Desiderio, 3025 NE 21ST ST, FORT LAUDERDALE, FL 33305-1809 | - |
LC AMENDMENT | 2018-09-12 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-01-22 | ALHADEFF & SITTERSON, P.A., 200 EAST LAS OLAS BLVD., PHSE A, FORT LAUDERDALE, FL 33301 | - |
REGISTERED AGENT NAME CHANGED | 2007-07-02 | STEARNS WEAVER MILLER WEISSLER | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-20 |
LC Amendment | 2018-09-12 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State