Search icon

ALPENA GROUP LLC - Florida Company Profile

Company Details

Entity Name: ALPENA GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALPENA GROUP 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: 05 Aug 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L15000134737
FEI/EIN Number 47-4769817

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

Address: 12763 Clear springs dr., Jacksonville, FL, 32225, US
Mail Address: 12763 Clear springs dr., Jacksonville, FL, 32225, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSENBERGER MIKE Member 13245 Atlantic blvd., JACKSONVILLE, FL, 32225
ROSENBERGER MIKE Agent 13245 Atlantic blvd,, Jacksonville, FL, 32225

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000131845 A-B DICKEY'S BBQ ACTIVE 2022-10-21 2027-12-31 - 13245 ATLANTIC BLVD. STE. 4343, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2024-05-22 12763 Clear springs dr., Jacksonville, FL 32225 -
CHANGE OF PRINCIPAL ADDRESS 2024-05-22 12763 Clear springs dr., Jacksonville, FL 32225 -
REGISTERED AGENT NAME CHANGED 2022-10-20 ROSENBERGER, MIKE -
REGISTERED AGENT ADDRESS CHANGED 2020-06-18 13245 Atlantic blvd,, 4343, Jacksonville, FL 32225 -
REINSTATEMENT 2017-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2023-01-11
AMENDED ANNUAL REPORT 2022-10-20
AMENDED ANNUAL REPORT 2022-10-18
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-29
REINSTATEMENT 2017-10-04
REINSTATEMENT 2016-10-24

Date of last update: 02 May 2025

Sources: Florida Department of State