Search icon

ALPHA CONTRACTING SVCES LLC - Florida Company Profile

Company Details

Entity Name: ALPHA CONTRACTING SVCES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

ALPHA CONTRACTING SVCES 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: 13 Feb 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L14000025573
FEI/EIN Number 87-1086977

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

Address: 8740 N. SHERMAN CIR 206, MIRAMAR, FL 33025
Mail Address: 8740 N. SHERMAN CIR 206, MIRAMAR, FL 33025
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARDNER, JOHN STEVEN Agent 8740 N. SHERMAN CIR 206, MIRAMAR, FL 33025
BROWN, SAMMY Authorized Member 1280 NW 95TH ST, 329 MIAMI, FL 33147
GARDNER, JOHN STEVEN Manager 8740 N. SHERMAN CIR 206, MIRAMAR, FL 33025
BARBEE, STEPHEN Authorized Member 8740 N. SHERMAN CIR 206, MIRAMAR, FL 33025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2021-10-14 - -
CHANGE OF MAILING ADDRESS 2021-10-08 8740 N. SHERMAN CIR 206, MIRAMAR, FL 33025 -
LC AMENDMENT 2021-10-08 - -
REGISTERED AGENT NAME CHANGED 2021-10-08 GARDNER, JOHN STEVEN -
REGISTERED AGENT ADDRESS CHANGED 2021-10-08 8740 N. SHERMAN CIR 206, MIRAMAR, FL 33025 -
CHANGE OF PRINCIPAL ADDRESS 2021-10-08 8740 N. SHERMAN CIR 206, MIRAMAR, FL 33025 -
LC AMENDMENT 2021-05-18 - -
REINSTATEMENT 2021-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
LC Amendment 2021-10-14
LC Amendment 2021-10-08
LC Amendment 2021-05-18
REINSTATEMENT 2021-04-28
Florida Limited Liability 2014-02-13

Date of last update: 21 Feb 2025

Sources: Florida Department of State