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. |
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 |
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 |
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 | - | - |
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