Search icon

291 ALPHA LLC - Florida Company Profile

Company Details

Entity Name: 291 ALPHA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

291 ALPHA 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: 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: 20 Feb 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Feb 2025 (2 months ago)
Document Number: L13000026501
FEI/EIN Number 46-2325895

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

Address: 2001 SWAN TERRACE, ALEXANDRIA, VA, 22307, US
Mail Address: 2001 SWAN TERRACE, ALEXANDRIA, VA, 22307, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ RENE J Manager 2001 SWAN TERRACE, ALEXANDRIA, VA, 22307
ROZENCWAIG & NADEL, LLP Agent 301 W. HALLANDALE BEACH BOULEVARD, HALLANDALE BEACH, FL, 33009

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000066853 STRATEGIC ALLIANCES EXPIRED 2016-07-07 2021-12-31 - C/O 301 W. HALLANDALE BEACH BLVD., HALLANDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
LC AMENDMENT 2025-02-03 - -
CHANGE OF PRINCIPAL ADDRESS 2025-01-30 418 N. Fayette Street, ALEXANDRIA, VA 22314 -
CHANGE OF MAILING ADDRESS 2025-01-30 418 N. Fayette Street, ALEXANDRIA, VA 22314 -
REINSTATEMENT 2019-05-06 - -
REGISTERED AGENT NAME CHANGED 2019-05-06 ROZENCWAIG & NADEL, LLP -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
LC Amendment 2025-02-03
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-21
REINSTATEMENT 2019-05-06
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State