Search icon

ALPHA DESIGN-N-CONSTRUCTION, LLC - Florida Company Profile

Company Details

Entity Name: ALPHA DESIGN-N-CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALPHA DESIGN-N-CONSTRUCTION, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Nov 2008 (16 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L08000108298
FEI/EIN Number 263804022

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

Address: 3745 Suffolk Drive, Tallahassee, FL, 32309, US
Mail Address: 36 JASPER THOMAS RD, CRAWFORDVILLE, FL, 32327
ZIP code: 32309
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOPE VERNON DII Managing Member 36 JASPER THOMAS RD, CRAWFORDVILLE, FL, 32327
HOPE VERNON DII President 36 JASPER THOMAS RD, CRAWFORDVILLE, FL, 32327
HOPE VERNON DII Agent 36 JASPER THOMAS ROAD, CRAWFORDVILLE, FL, 32327

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-11-30 3745 Suffolk Drive, Tallahassee, FL 32309 -
REINSTATEMENT 2016-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-10-21 - -
REGISTERED AGENT NAME CHANGED 2015-10-21 HOPE, VERNON D, II -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC NAME CHANGE 2013-09-17 ALPHA DESIGN-N-CONSTRUCTION, LLC -

Documents

Name Date
REINSTATEMENT 2016-11-30
REINSTATEMENT 2015-10-21
REINSTATEMENT 2014-11-04
LC Name Change 2013-09-17
ANNUAL REPORT 2013-03-07
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-06-16
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-07-08
Florida Limited Liability 2008-11-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State