Search icon

11 ALPHA ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: 11 ALPHA ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

11 ALPHA ENTERPRISES 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: 10 Feb 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Nov 2014 (10 years ago)
Document Number: L14000022763
FEI/EIN Number 47-3128683

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

Address: 247 N Woodland Blvd, DeLand, FL, 32724, US
Mail Address: 247 N Woodland Blvd, DeLand, FL, 32724, US
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARBER BRIAN T Authorized Member 829 LAKEWORTH CIR., LAKE MARY, FL, 32746
SECOMSKI JANUSZ J Authorized Member 829 LAKEWORTH CIR., LAKE MARY, FL, 32746
CASTORO DANIEL Authorized Member 1475 FARRINDON CIRCLE, LAKE MARY, FL, 32746
SECOMSKI LAUREN Authorized Member 3333 TESORO CIR, NEW SMYRNA BEACH, FL, 32168
Castoro Daniel JJr. Agent 1089 Kersfield Circle, Lake Mary, FL, 32746

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-08 Castoro, Daniel J, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2024-01-08 1089 Kersfield Circle, Lake Mary, FL 32746 -
CHANGE OF MAILING ADDRESS 2023-03-28 247 N Woodland Blvd, Unit 100, DeLand, FL 32724 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-20 247 N Woodland Blvd, Unit 100, DeLand, FL 32724 -
LC AMENDMENT 2014-11-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000549913 TERMINATED 1000000836976 VOLUSIA 2019-08-12 2039-08-14 $ 4,142.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-03-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4351447106 2020-04-13 0491 PPP 247 N Woodland Blvd, DELAND, FL, 32720-4222
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34900
Loan Approval Amount (current) 34900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DELAND, VOLUSIA, FL, 32720-4222
Project Congressional District FL-06
Number of Employees 13
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Male Owned
Veteran Veteran
Forgiveness Amount 35175.38
Forgiveness Paid Date 2021-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State