Search icon

ALPHA PROCUREMENT SOLUTIONS, LLC. - Florida Company Profile

Company Details

Entity Name: ALPHA PROCUREMENT SOLUTIONS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALPHA PROCUREMENT SOLUTIONS, 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: 24 Nov 2014 (10 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 09 Apr 2018 (7 years ago)
Document Number: L14000181445
FEI/EIN Number 47-2410352

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

Address: 125 S. State Rd. 7, Wellington, FL, 33414, US
Mail Address: 125 S. State Rd. 7, Wellington, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILWICK MARK D Manager 125 S. State Rd. 7, Wellington, FL, 33414
Milwick PAMELA Manager 125 S. State Rd. 7, Wellington, FL, 33414
MILWICK MARK D Agent 125 S. State Rd. 7, Wellington, FL, 33414

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-04 125 S. State Rd. 7, Suite #104-113, Wellington, FL 33414 -
CHANGE OF MAILING ADDRESS 2024-03-04 125 S. State Rd. 7, Suite #104-113, Wellington, FL 33414 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-04 125 S. State Rd. 7, Suite #104-113, Wellington, FL 33414 -
LC AMENDMENT AND NAME CHANGE 2018-04-09 ALPHA PROCUREMENT SOLUTIONS, LLC. -
REGISTERED AGENT NAME CHANGED 2016-03-03 MILWICK, MARK D -
REINSTATEMENT 2016-03-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-04
LC Amendment and Name Change 2018-04-09
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-05
REINSTATEMENT 2016-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State