Search icon

ALPHA DESIGN CONTRACTOR LLC. - Florida Company Profile

Company Details

Entity Name: ALPHA DESIGN CONTRACTOR LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALPHA DESIGN CONTRACTOR 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: 30 Oct 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2012 (13 years ago)
Document Number: L07000110028
FEI/EIN Number 261329776

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

Address: 725 NW KILPATRICK AVENUE, PORT SAINT LUCIE, FL, 34983, US
Mail Address: 725 NW KILPATRICK AVE., PORT SAINT LUCIE, FL, 34983, US
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARIN DANIEL Managing Member 725 NW KILPATRICK AVENUE, PORT SAINT LUCIE, FL, 34983
ACEVEDO ROSA M Manager 725 NW KILPATRICK AVENUE, PORT SAINT LUCIE, FL, 34983
MARIN DANIEL Agent 725 NW KILPATRICK AVE., PORT SAINT LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-16 725 NW KILPATRICK AVENUE, PORT SAINT LUCIE, FL 34983 -
CHANGE OF MAILING ADDRESS 2020-03-16 725 NW KILPATRICK AVENUE, PORT SAINT LUCIE, FL 34983 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-16 725 NW KILPATRICK AVE., PORT SAINT LUCIE, FL 34983 -
REINSTATEMENT 2012-10-15 - -
REGISTERED AGENT NAME CHANGED 2012-10-15 MARIN, DANIEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-03-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State