Search icon

ALPHA-OMEGA ENDEAVORS, LLC - Florida Company Profile

Company Details

Entity Name: ALPHA-OMEGA ENDEAVORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALPHA-OMEGA ENDEAVORS, 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: 05 Feb 2016 (9 years ago)
Date of dissolution: 19 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Mar 2024 (a year ago)
Document Number: L16000032639
FEI/EIN Number 475618178

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

Address: 1540 Armstrong Drive, Titusville, FL, 32780, US
Mail Address: P.O. BOX 236727, COCOA, FL, 32923, US
ZIP code: 32780
County: Brevard
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALPHA OMEGA ENDEAVORS LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 475618178 2023-04-08 ALPHA OMEGA ENDEAVORS LLC 37
Three-digit plan number (PN) 001
Effective date of plan 2016-09-09
Business code 541990
Sponsor’s telephone number 3214459845
Plan sponsor’s address PO BOX 236727, COCOA, FL, 329236727

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2023-04-08
Name of individual signing ERISA FIDUCIARY SERVICES
Valid signature Filed with authorized/valid electronic signature
ALPHA OMEGA ENDEAVORS LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 475618178 2023-05-04 ALPHA OMEGA ENDEAVORS LLC 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-09-09
Business code 541990
Sponsor’s telephone number 3214459845
Plan sponsor’s address PO BOX 236727, COCOA, FL, 329236727

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2023-05-04
Name of individual signing TODD MCDOWELL
Valid signature Filed with authorized/valid electronic signature
ALPHA OMEGA ENDEAVORS LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 475618178 2022-04-19 ALPHA OMEGA ENDEAVORS LLC 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-09-09
Business code 541990
Sponsor’s telephone number 3214459845
Plan sponsor’s address PO BOX 236727, COCOA, FL, 329236727

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2022-04-19
Name of individual signing TODD R. MCDOWELL
Valid signature Filed with authorized/valid electronic signature
ALPHA OMEGA ENDEAVORS LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 475618178 2021-04-01 ALPHA OMEGA ENDEAVORS LLC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-09-09
Business code 541990
Sponsor’s telephone number 3214459845
Plan sponsor’s address PO BOX 236727, COCOA, FL, 329236727

Signature of

Role Plan administrator
Date 2021-04-01
Name of individual signing TODD R. MCDOWELL
Valid signature Filed with authorized/valid electronic signature
ALPHA OMEGA ENDEAVORS LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 475618178 2020-10-06 ALPHA OMEGA ENDEAVORS LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-09-09
Business code 541990
Sponsor’s telephone number 3214459845
Plan sponsor’s address 518 SOUTH INDUSTRY ROAD, COCOA, FL, 32926

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES
Plan administrator’s address 1800 WALT WHITMAN ROAD, SUITE 110, MELVILLE, NY, 11747
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2020-10-06
Name of individual signing ERISA FIDUCIARY SERVICES
Valid signature Filed with authorized/valid electronic signature
ALPHA-OMEGA ENDEAVORS 401(K) PLAN 2018 475618178 2019-02-08 ALPHA-OMEGA ENDEAVORS, LLC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 3214459845
Plan sponsor’s address 518 S. INDUSTRY ROAD, COCOA, FL, 32926
ALPHA-OMEGA ENDEAVORS 401(K) PLAN 2017 475618178 2018-05-08 ALPHA-OMEGA ENDEAVORS, LLC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 3214459845
Plan sponsor’s address 518 S. INDUSTRY ROAD, COCOA, FL, 32926

Key Officers & Management

Name Role Address
MCDOWELL TODD R Authorized Member 118 VIA De La Reina, Merritt Island, FL, 32953
BARNETT BRIAN P Authorized Member 1705 Georgiana Drive, Merritt Island, FL, 32952
BARNETT BRIAN P Agent 1705 Georgiana Drive, Merritt Island, FL, 32952

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-19 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-06 1540 Armstrong Drive, Titusville, FL 32780 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-26 1705 Georgiana Drive, Merritt Island, FL 32952 -
LC AMENDMENT 2020-03-30 - -
LC AMENDMENT 2017-03-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-19
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-26
LC Amendment 2020-03-30
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-27
LC Amendment 2017-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1108368305 2021-01-16 0455 PPS 1445 Cox Rd, Cocoa, FL, 32926-4743
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 413486.57
Loan Approval Amount (current) 413486.57
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120708
Servicing Lender Name The First Bank
Servicing Lender Address 6480 Hwy 98, West, HATTIESBURG, MS, 39402
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Cocoa, BREVARD, FL, 32926-4743
Project Congressional District FL-08
Number of Employees 34
NAICS code 541620
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 224465
Originating Lender Name The First Bank
Originating Lender Address Fort Walton Beach, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 416668.12
Forgiveness Paid Date 2021-11-08
4422507109 2020-04-13 0455 PPP 518 Industry Road S, COCOA, FL, 32926-5823
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 304907.5
Loan Approval Amount (current) 304907.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COCOA, BREVARD, FL, 32926-5823
Project Congressional District FL-08
Number of Employees 35
NAICS code 562910
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Male Owned
Veteran Veteran
Forgiveness Amount 309034.19
Forgiveness Paid Date 2021-08-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State