Entity Name: | ALPHA TRUST LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ALPHA TRUST 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: |
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: | 30 Nov 2015 (9 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: | L15000197555 |
FEI/EIN Number |
81-0703325
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 111 sedgefield circle, WINTER PARK, FL, 32792, UN |
Mail Address: | 111 sedgefield circle, WINTER PARK, FL, 32792, UN |
ZIP code: | 32792 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MESCHERYAKOVA GALINA | Auth | 2651 EXUMA WAY, WINTER PARK, FL, 32792 |
MORGAN ALWYN J | Agent | 801 WEST STATE ROAD 426, ALTAMONTE SPRINGS, FL, 32714 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-26 | 111 sedgefield circle, WINTER PARK, FL 32792 UN | - |
CHANGE OF MAILING ADDRESS | 2022-04-26 | 111 sedgefield circle, WINTER PARK, FL 32792 UN | - |
REINSTATEMENT | 2018-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-10-15 | 801 WEST STATE ROAD 426, SUITE 2035, ALTAMONTE SPRINGS, FL 32714 | - |
REINSTATEMENT | 2016-10-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-15 | MORGAN, ALWYN J | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-03-13 |
ANNUAL REPORT | 2019-03-20 |
REINSTATEMENT | 2018-10-26 |
ANNUAL REPORT | 2017-03-31 |
REINSTATEMENT | 2016-10-15 |
Florida Limited Liability | 2015-11-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State