Entity Name: | ALPHA INTERIORS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 10 Dec 2015 (9 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L15000205901 |
FEI/EIN Number | 81-0847563 |
Address: | 126 opp blvd, Fort Walton Beach, FL, 32548, US |
Mail Address: | 126 opp blvd, Fort Walton Beach, FL, 32548, US |
ZIP code: | 32548 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLACKETER THOMAS J | Agent | 126 opp blvd, Fort Walton Beach, FL, 32548 |
Name | Role | Address |
---|---|---|
Thomas Blacketer J | President | 126 opp blvd, Fort Walton Beach, FL, 32548 |
Name | Role | Address |
---|---|---|
Murphy Kathleen M | Auth | 126 opp blvd, Ft walton beach, FL, 32548 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-18 | 126 opp blvd, Fort Walton Beach, FL 32548 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-18 | 126 opp blvd, Fort Walton Beach, FL 32548 | No data |
CHANGE OF MAILING ADDRESS | 2020-05-18 | 126 opp blvd, Fort Walton Beach, FL 32548 | No data |
LC AMENDMENT | 2018-10-24 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-03-08 | BLACKETER, THOMAS James | No data |
REINSTATEMENT | 2017-03-08 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-09-23 |
ANNUAL REPORT | 2020-05-18 |
AMENDED ANNUAL REPORT | 2019-11-14 |
ANNUAL REPORT | 2019-04-16 |
AMENDED ANNUAL REPORT | 2018-11-13 |
LC Amendment | 2018-10-24 |
ANNUAL REPORT | 2018-04-28 |
REINSTATEMENT | 2017-03-08 |
Florida Limited Liability | 2015-12-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State