Search icon

ALPHA PROTO LLC - Florida Company Profile

Company Details

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

ALPHA PROTO 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 Dec 2015 (9 years ago)
Date of dissolution: 27 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Feb 2022 (3 years ago)
Document Number: L15000204265
FEI/EIN Number 810857719

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

Address: 358 WEST MELODY LN, CASSELBERRY, FL, 32707, US
Mail Address: 358 WEST MELODY LN, CASSELBERRY, FL, 32707, US
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEIN GARY M Authorized Member 1924 SOUTH BLVD, MAITLAND, FL, 32751
STICKLER SCOTT J Authorized Member 1315 N FERNCREEK AVE, ORLANDO, FL, 32803
ANDRES RICHARD O Manager 1065 LUNDY COURT, WINTER PARK, FL, 32792
STEIN GARY M Agent 1924 SOUTH BLVD, MAITLAND, FL, 32751

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000004026 ALPHA PROTO EXPIRED 2016-01-11 2021-12-31 - 3259 PROGRESS DRIVE, ORLANDO, FL, 32826

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-09-17 358 WEST MELODY LN, CASSELBERRY, FL 32707 -
CHANGE OF MAILING ADDRESS 2018-09-17 358 WEST MELODY LN, CASSELBERRY, FL 32707 -
LC AMENDMENT 2017-04-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-02-27
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-02
LC Amendment 2017-04-24
ANNUAL REPORT 2017-01-09
Florida Limited Liability 2015-12-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State