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. |
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 |
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 |
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 | - | - |
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