Entity Name: | ALDA GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ALDA GROUP 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: | 18 Dec 2006 (18 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 30 Aug 2019 (6 years ago) |
Document Number: | L06000119726 |
FEI/EIN Number |
273701050
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2175 53RD ST SW, NAPLES, FL, 34116, US |
Address: | 10681 AIRPORT PULLING RD N, SUITE 21L, NAPLES, FL, 34109, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WOLF KENNETH | Manager | 2175 53RD ST SW, NAPLES, FL, 34116 |
WOLF KENNETH | Agent | 2175 53RD ST SW, NAPLES, FL, 34116 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000122896 | PAPI MORTGAGE | ACTIVE | 2024-10-01 | 2029-12-31 | - | 10681 AIRPORT PULLING RD N, SUITE 21, NAPLES, FL, 34109 |
G20000030495 | ALDA GROUP LLC | ACTIVE | 2020-03-10 | 2025-12-31 | - | 1590 W 46TH ST 233, HIALEAH, FL, 33012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-08 | 10681 AIRPORT PULLING RD N, SUITE 21L, NAPLES, FL 34109 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-08 | 2175 53RD ST SW, NAPLES, FL 34116 | - |
CHANGE OF MAILING ADDRESS | 2024-01-08 | 10681 AIRPORT PULLING RD N, SUITE 21L, NAPLES, FL 34109 | - |
LC AMENDMENT AND NAME CHANGE | 2019-08-30 | ALDA GROUP LLC | - |
REGISTERED AGENT NAME CHANGED | 2019-04-17 | WOLF, KENNETH | - |
REINSTATEMENT | 2019-01-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2010-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
LC AMENDMENT AND NAME CHANGE | 2009-08-20 | FLORIDA BUILDER SOLUTIONS, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-08 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-01-03 |
LC Amendment and Name Change | 2019-08-30 |
AMENDED ANNUAL REPORT | 2019-04-17 |
REINSTATEMENT | 2019-01-26 |
ANNUAL REPORT | 2012-03-21 |
ANNUAL REPORT | 2011-10-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State