Entity Name: | ALPHA QUALITY LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 06 Aug 2009 (16 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | L09000075729 |
FEI/EIN Number | 270807847 |
Address: | 6104 JAPONICA CT, NEW PORT RICHEY, FL, 34655, US |
Mail Address: | 6104 JAPONICA CT, NEW PORT RICHEY, FL, 34655, US |
ZIP code: | 34655 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUTLER AMY L | Agent | 6104 JAPONICA CT, NEW PORT RICHEY, FL, 34655 |
Name | Role | Address |
---|---|---|
BUTLER AMY L | Managing Member | 6104 JAPONICA CT, NEW PORT RICHEY, FL, 34655 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
REINSTATEMENT | 2011-07-29 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-07-29 | 6104 JAPONICA CT, NEW PORT RICHEY, FL 34655 | No data |
CHANGE OF MAILING ADDRESS | 2011-07-29 | 6104 JAPONICA CT, NEW PORT RICHEY, FL 34655 | No data |
REGISTERED AGENT NAME CHANGED | 2011-07-29 | BUTLER, AMY L | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-04-17 |
REINSTATEMENT | 2011-07-29 |
Florida Limited Liability | 2009-08-06 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State