Search icon

ALPHA GAMMA SUPPLY, LLC

Company Details

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

Agent

Name Role Address
ROVERSI MANUEL A Agent 1211 FLOWERS POINTE LN, ORLANDO, FL, 32825

Managing Member

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

Manager

Name Role Address
ROVERSI AMANDA Manager 1211 FLOWERS POINTE LN, ORLANDO, FL, 32825

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-30 1211 FLOWERS POINTE LN, ORLANDO, FL 32825 No data
CHANGE OF MAILING ADDRESS 2019-03-30 1211 FLOWERS POINTE LN, ORLANDO, FL 32825 No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-30 1211 FLOWERS POINTE LN, ORLANDO, FL 32825 No data
REGISTERED AGENT NAME CHANGED 2016-10-28 ROVERSI, MANUEL A No data
REINSTATEMENT 2016-10-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

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 Feb 2025

Sources: Florida Department of State