Entity Name: | ALPHA CLEAN SARASOTA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ALPHA CLEAN SARASOTA 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. |
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: | 03 Nov 2014 (10 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 10 Jul 2019 (6 years ago) |
Document Number: | L14000170385 |
FEI/EIN Number |
47-2236015
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 262 MOSS LANE, VENICE, FL, 34293, US |
Mail Address: | 1532 US Highway 41 BYP S, VENICE, FL, 34293, US |
ZIP code: | 34293 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KAERCHER SAMUEL W | Authorized Member | 262 MOSS LANE, VENICE, FL, 34293 |
KAERCHER BENJAMIN M | Authorized Member | 262 MOSS LANE, VENICE, FL, 34293 |
KAERCHER ELOISE C | Authorized Member | 262 MOSS LANE, VENICE, FL, 34293 |
KAERCHER WILLIAM M | Authorized Member | 262 MOSS LANE, VENICE, FL, 34293 |
KAERCHER EMMA T | Authorized Member | 262 MOSS LANE, VENICE, FL, 34293 |
KAERCHER SAMUEL W | Agent | 262 MOSS LANE, VENICE, FL, 34293 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000053776 | ALPHA CLEAN | ACTIVE | 2016-05-31 | 2026-12-31 | - | 1532 US HIGHWAY BYP S PMB 248, VENICE, FL, 34293 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-02 | 262 MOSS LANE, VENICE, FL 34293 | - |
CHANGE OF MAILING ADDRESS | 2022-03-02 | 262 MOSS LANE, VENICE, FL 34293 | - |
LC AMENDMENT | 2019-07-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-01-27 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-04-16 |
LC Amendment | 2019-07-10 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-04-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State