Entity Name: | ALPHA & OMEGA CARPET CLEANING L.L.C |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ALPHA & OMEGA CARPET CLEANING L.L.C 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 27 Dec 2011 (13 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 13 Oct 2015 (10 years ago) |
Document Number: | L11000144224 |
FEI/EIN Number |
90-0961014
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4803 DISTRIBUTION CT, SUITE 4, ORLANDO, FL, 32822, US |
Mail Address: | 4803 DISTRIBUTION CT, SUITE 4, ORLANDO, FL, 32822, US |
ZIP code: | 32822 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANTO MONTINI AGUINALDO | Authorized Member | 4803 DISTRIBUTION CT, ORLANDO, FL, 32822 |
SANTO MONTINI AGUINALDO | Agent | 4803 DISTRIBUTION CT, ORLANDO, FL, 32822 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-03-11 | 4803 DISTRIBUTION CT, SUITE 4, ORLANDO, FL 32822 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-11 | 4803 DISTRIBUTION CT, SUITE 4, ORLANDO, FL 32822 | - |
CHANGE OF MAILING ADDRESS | 2019-03-11 | 4803 DISTRIBUTION CT, SUITE 4, ORLANDO, FL 32822 | - |
LC AMENDMENT | 2015-10-13 | - | - |
LC AMENDMENT | 2015-09-11 | - | - |
REINSTATEMENT | 2013-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
LC AMENDMENT | 2012-08-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-08-17 | SANTO MONTINI, AGUINALDO | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-04-06 |
Date of last update: 02 May 2025
Sources: Florida Department of State