Search icon

ALPHA GAMMA SUPPLY, LLC - Florida Company Profile

Company Details

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

ALPHA GAMMA SUPPLY, 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: 31 Jan 2011 (14 years ago)
Date of dissolution: 03 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Mar 2022 (3 years ago)
Document Number: L11000012716
FEI/EIN Number 274705782

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

Address: 1211 FLOWERS POINTE LN, ORLANDO, FL, 32825, US
Mail Address: 1211 FLOWERS POINTE LN, ORLANDO, FL, 32825, US
ZIP code: 32825
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROVERSI MANUEL A Managing Member 1211 FLOWERS POINTE LN, ORLANDO, FL, 32825
ROVERSI AMANDA Manager 1211 FLOWERS POINTE LN, ORLANDO, FL, 32825
ROVERSI MANUEL A Agent 1211 FLOWERS POINTE LN, ORLANDO, FL, 32825

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-03 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-30 1211 FLOWERS POINTE LN, ORLANDO, FL 32825 -
CHANGE OF MAILING ADDRESS 2019-03-30 1211 FLOWERS POINTE LN, ORLANDO, FL 32825 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-30 1211 FLOWERS POINTE LN, ORLANDO, FL 32825 -
REGISTERED AGENT NAME CHANGED 2016-10-28 ROVERSI, MANUEL A -
REINSTATEMENT 2016-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-03
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-16
REINSTATEMENT 2016-10-28
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State