Entity Name: | ALPHA ISLAND PROPERTIES TWO LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ALPHA ISLAND PROPERTIES TWO 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: |
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: | 05 Jan 2012 (13 years ago) |
Document Number: | L12000002402 |
FEI/EIN Number |
45-4172427
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 178 COVE LOOP DRIVE, MERRITT ISLAND, FL, 32953, US |
Mail Address: | 178 COVE LOOP DRIVE, MERRITT ISLAND, FL, 32953, US |
ZIP code: | 32953 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CONSTANTINIDE JOHN M | Authorized Member | 178 COVE LOOP DRIVE, MERRITT ISLAND, FL, 32953 |
CONSTANTINIDE GRETCHEN W | Authorized Member | 178 COVE LOOP DRIVE, MERRITT ISLAND, FL, 32953 |
CONSTANTINIDE JOHN M | Agent | 178 COVE LOOP DRIVE, MERRITT ISLAND, FL, 32953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-17 | 2375 E Sherwood Cir, Cocoa, FL 32926 | - |
CHANGE OF MAILING ADDRESS | 2025-01-17 | 2375 E Sherwood Cir, Cocoa, FL 32926 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-17 | 2375 E Sherwood Cir, Cocoa, FL 32926 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-05 | CONSTANTINIDE, JOHN MICHAEL | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-02 | 178 COVE LOOP DRIVE, MERRITT ISLAND, FL 32953 | - |
CHANGE OF MAILING ADDRESS | 2020-01-02 | 178 COVE LOOP DRIVE, MERRITT ISLAND, FL 32953 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-02 | 178 COVE LOOP DRIVE, MERRITT ISLAND, FL 32953 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-17 |
ANNUAL REPORT | 2024-01-06 |
ANNUAL REPORT | 2023-01-10 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-05 |
ANNUAL REPORT | 2020-01-02 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-02-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State