Entity Name: | ALPHA MOXIE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ALPHA MOXIE 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: | 08 Oct 2010 (15 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L10000105526 |
FEI/EIN Number |
273695022
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 128 Bridge Road, Tequesta, FL, 33469, US |
Mail Address: | P.O. Box 914, Bonners Ferry, ID, 83805, US |
ZIP code: | 33469 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOZICH Angela B | Managing Member | 7167 1st Street, Bonners Ferry, ID, 83805 |
BOZICH ANGELA B | Agent | 7167 1st Street, Bonners Ferry, FL, 83805 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000026601 | DREAM ANGELS | EXPIRED | 2011-03-14 | 2016-12-31 | - | 12926 BRIAR LAKE DRIVE #101, ANGELA@ANGELAFRISBY.COM, PALM BEACH GARDENS, FL, 33418 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2023-03-03 | 128 Bridge Road, Tequesta, FL 33469 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-03 | BOZICH, ANGELA B | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-03 | 7167 1st Street, Unit 914, Bonners Ferry, FL 83805 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-22 | 128 Bridge Road, Tequesta, FL 33469 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State