Search icon

THE ALPHA GROUP USA LLC - Florida Company Profile

Company Details

Entity Name: THE ALPHA GROUP USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE ALPHA GROUP USA 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 06 Jul 2012 (13 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L12000088341
FEI/EIN Number 45-5635737

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3616 Harden Blvd, #324, Lakeland, FL, 33803, US
Mail Address: 3616 Harden Blvd,#324, Lakeland, FL, 33803, US
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHRINER GENE Managing Member 1975 S CLUB DR, WELLINGTON, FL, 33414
GATES, JR. ERNEST C Manager 1975 S CLUB DR., WELLINGTON, FL, 33414
VENUSO ANTHONY Manager 1975 S CLUB DR, WELLINGTON, FL, 33414
SCHRINER GENE Agent 1975 S CLUB DR, WELLINGTON, FL, 33414

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000043217 AG HEALTH CLUBS OF AMERICA EXPIRED 2013-05-06 2018-12-31 - 1975 S. CLUB DR., WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 3616 Harden Blvd, #324, Lakeland, FL 33803 -
CHANGE OF MAILING ADDRESS 2015-04-30 3616 Harden Blvd, #324, Lakeland, FL 33803 -
LC AMENDMENT 2012-07-17 - -

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-09-16
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
LC Amendment 2012-07-17
Florida Limited Liability 2012-07-06

Date of last update: 01 May 2025

Sources: Florida Department of State