Search icon

ALPHA CONSTRUCTORS, LLC - Florida Company Profile

Company Details

Entity Name: ALPHA CONSTRUCTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALPHA CONSTRUCTORS, 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: 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: 29 Sep 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jan 2022 (3 years ago)
Document Number: L10000101885
FEI/EIN Number APPLIED FOR

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

Address: 4600 Touchton Road Building 100, JACKSONVILLE, FL, 32246, US
Mail Address: PO Box 50604, JACKSONVILLE, FL, 32240, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YEVGENY MOROZOV Auth PO Box 50604, JACKSONVILLE, FL, 32240
FLORIDA REGISTERED AGENT LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000007340 CRYSTAL HOSPITALITY ACTIVE 2020-01-15 2025-12-31 - PP BOX 2127, JACKSONVILLE, FL, 32203
G13000069561 CAMBRIDGE PROPERTIES EXPIRED 2013-07-10 2018-12-31 - 1922 PHOENIX AVE, JACKSONVILLE, FLORIDA, FL, 32206
G10000112826 ALPHA REAL ESTATE EXPIRED 2010-12-09 2015-12-31 - 1922 PHOENIX AVE, JACKSONVILLE, FL, 32206
G10000112831 ALPHA REAL ESTATE EXPIRED 2010-12-09 2015-12-31 - 1922 PHOENIX AVE, JACKSONVILLE, FL, 32206

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-05-01 4600 Touchton Road Building 100, 150, JACKSONVILLE, FL 32246 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 4600 Touchton Road Building 100, 150, JACKSONVILLE, FL 32246 -
REINSTATEMENT 2022-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2018-04-30 FLORIDA REGISTERED AGENT -
REINSTATEMENT 2017-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
REINSTATEMENT 2022-01-12
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-01-23
ANNUAL REPORT 2015-04-30
REINSTATEMENT 2014-12-02
ANNUAL REPORT 2013-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State