Entity Name: | ALPHA ONE INVESTMENTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ALPHA ONE INVESTMENTS 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: |
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: | 14 Apr 2009 (16 years ago) |
Date of dissolution: | 09 Jan 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Jan 2023 (2 years ago) |
Document Number: | L09000035871 |
FEI/EIN Number |
264682322
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6900 S. ORANGE BLOSSOM TR, Suite 432, ORLANDO, FL, 32809, US |
Mail Address: | 6900 s orange blossom tr, suite 432, ORLANDO, FL, 32809, US |
ZIP code: | 32809 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DINH QUOC-THAI | Manager | 4630 S KIRKMAN RD, 732, ORLANDO, FL, 32811 |
JANIN PIERRE | Manager | 4630 S KIRKMAN RD, 732, ORLANDO, FL, 32811 |
DARBES JEAN C | Manager | 4630 S KIRKMAN RD, 732, ORLANDO, FL, 32811 |
MINEOLA CONSULTING, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-01-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-10 | 6900 S. ORANGE BLOSSOM TR, Suite 432, ORLANDO, FL 32809 | - |
CHANGE OF MAILING ADDRESS | 2020-03-10 | 6900 S. ORANGE BLOSSOM TR, Suite 432, ORLANDO, FL 32809 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-10 | MINEOLA CONSULTING, INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-10 | 6900 S. ORANGE BLOSSOM TR, Suite 432, ORLANDO, FL 32809 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-01-09 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-01-09 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-04-20 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-14 |
Date of last update: 01 May 2025
Sources: Florida Department of State