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. |
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 |
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 |
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 | - | - |
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