Search icon

ALPHA BOBCAT, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

ALPHA BOBCAT, 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: 02 Oct 2015 (10 years ago)
Date of dissolution: 16 Jan 2025 (5 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Jan 2025 (5 months ago)
Document Number: L15000167986
FEI/EIN Number 825209249

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

Address: 9256 94th street, Largo, FL, 33777, US
Mail Address: 9256 94th street, Largo, FL, 33777, US
ZIP code: 33777
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTGOMERY JOSHUA Agent 9256 94th street, Largo, FL, 33777
MONTGOMERY JOSHUA owne 9256 94th street, Largo, FL, 33777

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-16 9256 94th street, Largo, FL 33777 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-16 9256 94th street, Largo, FL 33777 -
REINSTATEMENT 2025-01-16 - -
CHANGE OF PRINCIPAL ADDRESS 2025-01-16 9256 94th street, Largo, FL 33777 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2019-04-29 9488 127th ave N, Largo, FL 33773 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 9488 127th ave N, Largo, FL 33773 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 9488 127th ave N, Largo, FL 33773 -
REGISTERED AGENT NAME CHANGED 2017-11-17 MONTGOMERY, JOSHUA -
REINSTATEMENT 2017-11-17 - -

Documents

Name Date
REINSTATEMENT 2025-01-16
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-21
REINSTATEMENT 2017-11-17
ANNUAL REPORT 2016-04-30
Florida Limited Liability 2015-10-02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State