Search icon

ALPHA BETA GAMMA TOWER SERVICES LLC - Florida Company Profile

Company Details

Entity Name: ALPHA BETA GAMMA TOWER SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALPHA BETA GAMMA TOWER SERVICES 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: 19 Jul 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Nov 2024 (5 months ago)
Document Number: L13000102398
FEI/EIN Number 46-3219731

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

Address: 2840 Martha Ln, LAND O LAKES, FL, 34639, US
Mail Address: 2840 Martha Ln, LAND O LAKES, FL, 34639, US
ZIP code: 34639
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ DONALD R Manager 2840 Martha Ln, LAND O LAKES, FL, 34639
GONZALEZ DONALD R Agent 2840 Martha Ln, LAND O LAKES, FL, 34639

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2019-06-18 2840 Martha Ln, LAND O LAKES, FL 34639 -
REGISTERED AGENT NAME CHANGED 2018-10-24 GONZALEZ, DONALD R -
REGISTERED AGENT ADDRESS CHANGED 2018-10-24 2840 Martha Ln, LAND O LAKES, FL 34639 -
REINSTATEMENT 2018-10-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-24 2840 Martha Ln, LAND O LAKES, FL 34639 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2024-11-20
ANNUAL REPORT 2023-07-07
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-09-19
ANNUAL REPORT 2019-06-18
REINSTATEMENT 2018-10-24
ANNUAL REPORT 2017-07-24
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State