Search icon

ALPHA BOBCAT, LLC - Florida Company Profile

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: 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: 02 Oct 2015 (10 years ago)
Date of dissolution: 16 Jan 2025 (3 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Jan 2025 (3 months ago)
Document Number: L15000167986
FEI/EIN Number 825209249

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

Address: 9488 127th ave N, Largo, FL, 33773, US
Mail Address: 9488 127th ave N, Largo, FL, 33773, US
ZIP code: 33773
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTGOMERY JOSHUA Manager 9488 127th ave N, Largo, FL, 33773
MONTGOMERY JOSHUA Agent 9488 127th ave N, Largo, FL, 33773

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

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

Date of last update: 02 Apr 2025

Sources: Florida Department of State