Search icon

ALFA & OMEGA UNLIMITED SERVICES LLC - Florida Company Profile

Company Details

Entity Name: ALFA & OMEGA UNLIMITED SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALFA & OMEGA UNLIMITED SERVICES 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: 08 Sep 2015 (10 years ago)
Date of dissolution: 23 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jan 2022 (3 years ago)
Document Number: L15000152628
FEI/EIN Number 47-4986003

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

Address: 1414 sw 16th terrace, Cape Coral, FL, 33991, US
Mail Address: 1414 sw 16th terrace, Cape Coral, FL, 33991, US
ZIP code: 33991
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIRALDO CARLOS H Managing Member 914 NE 18th Ter, Cape Coral, FL, 33909
Garcia Gloria Managing Member 914 NE 18th Ter, Cape Coral, FL, 33909
GIRALDO CARLOS H Agent 914 NE 18th Ter, Cape Coral, FL, 33909

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-06-04 1414 sw 16th terrace, Cape Coral, FL 33991 -
CHANGE OF MAILING ADDRESS 2021-06-04 1414 sw 16th terrace, Cape Coral, FL 33991 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-04 914 NE 18th Ter, Cape Coral, FL 33909 -
REGISTERED AGENT NAME CHANGED 2016-10-21 GIRALDO, CARLOS H -
REINSTATEMENT 2016-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-23
ANNUAL REPORT 2021-01-13
AMENDED ANNUAL REPORT 2020-11-13
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-03-03
AMENDED ANNUAL REPORT 2017-10-23
ANNUAL REPORT 2017-02-02
REINSTATEMENT 2016-10-21
Florida Limited Liability 2015-09-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3864897309 2020-04-29 0455 PPP 914 NE 18TH TER, CAPE CORAL, FL, 33909
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11149
Loan Approval Amount (current) 11149
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CAPE CORAL, LEE, FL, 33909-0500
Project Congressional District FL-19
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11255.91
Forgiveness Paid Date 2021-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State