Entity Name: | ALPHA OMEGA RENOVATIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ALPHA OMEGA RENOVATIONS 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: | 03 Mar 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Dec 2010 (14 years ago) |
Document Number: | L08000022291 |
FEI/EIN Number |
262079633
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 596 N Little John Ave, Inverness, FL, 34450, US |
Mail Address: | 596 N Little John Ave, Inverness, FL, 34450, US |
ZIP code: | 34450 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ATHANASIOU JAMES G | Manager | 596 N Little John Ave, Inverness, FL, 34450 |
ATHANASIOU JAMES G | Agent | 596 N Little John Ave, Inverness, FL, 34450 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000006128 | ALPHA OMEGA DESIGN | ACTIVE | 2024-01-10 | 2029-12-31 | - | 596 N LITTLE JOHN AVE, INVERNESS, FL, 34450 |
G14000037828 | DREAM KITCHEN AND BATH | EXPIRED | 2014-04-15 | 2019-12-31 | - | 8126 ANATTO CT, ORLANDO, FL, 32822--833 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-02-02 | 596 N Little John Ave, Inverness, FL 34450 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-10-28 | 596 N Little John Ave, Inverness, FL 34450 | - |
CHANGE OF MAILING ADDRESS | 2020-10-28 | 596 N Little John Ave, Inverness, FL 34450 | - |
REINSTATEMENT | 2010-12-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-14 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-03-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State