Search icon

ALPHA OMEGA A-Z LLC - Florida Company Profile

Company Details

Entity Name: ALPHA OMEGA A-Z LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALPHA OMEGA A-Z 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: 25 Oct 2013 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Jun 2018 (7 years ago)
Document Number: L13000150522
FEI/EIN Number 13-0001505

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

Address: 7384 COCOANUT DR, LAKE WORTH, FL, 33467, US
Mail Address: 7384 COCOANUT DR, LAKE WORTH, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOULOURIS YENNY M Manager 391 LIDO BLVD, LIDO BEACH, NY, 11561
TURNER RUBY Managing Member 7384 COCONUT DR, LAKE WORTH, FL, 33467
ROZO OSCAR Manager 16 2ND STREET, ENGLEWOOD CLIFFS, NJ, 07632
TURNER RUBY Agent 7384 COCOANUT DR, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-07 Turner, Ruby -
CHANGE OF PRINCIPAL ADDRESS 2020-07-25 7384 COCOANUT DR, LAKE WORTH, FL 33467 -
CHANGE OF MAILING ADDRESS 2020-07-25 7384 COCOANUT DR, LAKE WORTH, FL 33467 -
REGISTERED AGENT ADDRESS CHANGED 2020-07-25 7384 COCOANUT DR, LAKE WORTH, FL 33467 -
LC AMENDMENT 2018-06-04 - -
LC AMENDMENT 2018-05-15 - -
REGISTERED AGENT NAME CHANGED 2017-05-16 TURNER, RUBY -
REINSTATEMENT 2014-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-02-27
ANNUAL REPORT 2020-07-25
ANNUAL REPORT 2019-02-10
LC Amendment 2018-06-04
LC Amendment 2018-05-15
ANNUAL REPORT 2018-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State