Search icon

ALPHA WEB MARKETING, LLC - Florida Company Profile

Company Details

Entity Name: ALPHA WEB MARKETING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALPHA WEB MARKETING, 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: 07 Mar 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jan 2021 (4 years ago)
Document Number: L14000038370
FEI/EIN Number 46-5022375

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

Address: 5840 ENGLISH OAKS LN, NAPLES, FL, 34119, US
Mail Address: 5840 ENGLISH OAKS LN, NAPLES, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lidgard Brian Othe 5840 ENGLISH OAKS LN, NAPLES, FL, 34119
Lidgard Amanda Othe 5840 ENGLISH OAKS LN, NAPLES, FL, 34119
Jesus Tables Othe 5840 ENGLISH OAKS LN, NAPLES, FL, 34119
LIDGARD BRIAN Agent 5840 ENGLISH OAKS LN, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-10-02 LIDGARD, BRIAN -
REINSTATEMENT 2018-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 5840 ENGLISH OAKS LN, NAPLES, FL 34119 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 5840 ENGLISH OAKS LN, NAPLES, FL 34119 -
CHANGE OF MAILING ADDRESS 2016-04-29 5840 ENGLISH OAKS LN, NAPLES, FL 34119 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-06
REINSTATEMENT 2021-01-13
ANNUAL REPORT 2019-02-06
REINSTATEMENT 2018-10-02
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State