Entity Name: | ALPHA PROBE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ALPHA PROBE, 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: | 27 Apr 2011 (14 years ago) |
Date of dissolution: | 13 Dec 2023 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Dec 2023 (a year ago) |
Document Number: | L11000049785 |
FEI/EIN Number |
352409759
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 ARRICOLA AVE, SAINT AUGUSTINE, FL, 32080, US |
Mail Address: | 100 ARRICOLA AVE, SAINT AUGUSTINE, FL, 32080, US |
ZIP code: | 32080 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HINMAN ROY HII | Managing Member | 100 ARRICOLA AVE, SAINT AUGUSTINE, FL, 32080 |
MAKOSCH SOLANGEL | Manager | 100 ARRICOLA AVE, SAINT AUGUSTINE, FL, 32080 |
KRESGE KENNETH R | Agent | 1200 PLANTATION ISLAND DR S, ST AUGUSTINE, FL, 32080 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-12-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-09 | 100 ARRICOLA AVE, SAINT AUGUSTINE, FL 32080 | - |
CHANGE OF MAILING ADDRESS | 2023-03-09 | 100 ARRICOLA AVE, SAINT AUGUSTINE, FL 32080 | - |
REGISTERED AGENT NAME CHANGED | 2012-05-03 | KRESGE, KENNETH RCPA | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-05-03 | 1200 PLANTATION ISLAND DR S, #230, ST AUGUSTINE, FL 32080 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-12-13 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-01-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State