Search icon

ALPHA BRIDGE HOLDINGS LLC - Florida Company Profile

Company Details

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

ALPHA BRIDGE HOLDINGS 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: 16 Feb 2016 (9 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L16000032358
FEI/EIN Number 811556642

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

Address: 13506 SUMMERPORT VILLAGE PKWY, #261, WINDERMERE, FL, 34786, US
Mail Address: 13506 SUMMERPORT VILLAGE PKWY, #261, WINDERMERE, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDEN CASTLE INVESTMENTS, INC. Authorized Member -
SWART BAUMRUK & COMPANY, LLP Agent 1101 MIRANDA LANE, KISSIMMEE, FL, 34741
COLLIER MICHAEL H Manager 13506 SUMMERPORT VILLAGE PKWY, #261, WINDERMERE, FL, 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000088728 CONNECT CAPITAL EXPIRED 2017-08-12 2022-12-31 - 13506 SUMMERPORT VILLAGE PKWY, #261, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-02-27 SWART BAUMRUK & COMPANY, LLP -
REGISTERED AGENT ADDRESS CHANGED 2017-02-27 1101 MIRANDA LANE, KISSIMMEE, FL 34741 -
LC AMENDMENT 2016-03-03 - -

Documents

Name Date
ANNUAL REPORT 2017-02-27
LC Amendment 2016-03-03
Florida Limited Liability 2016-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State