Search icon

ALPHA DOG AUDIO VIDEO SECURITY LLC - Florida Company Profile

Company Details

Entity Name: ALPHA DOG AUDIO VIDEO SECURITY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALPHA DOG AUDIO VIDEO SECURITY 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: 13 May 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L16000094777
FEI/EIN Number 81-2690781

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

Address: 7820 WEDDINGTON RD, SNEADS, FL, 32460, US
Mail Address: 7820 WEDDINGTON RD, SNEADS, FL, 32460, US
ZIP code: 32460
County: Jackson
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES MARCUS B Manager 7820 WEDDINGTON RD, SNEADS, FL, 32460
JONES MARCUS B Agent 7820 WEDDINGTON RD, SNEADS, FL, 32460

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-06-08 7820 WEDDINGTON RD, SNEADS, FL 32460 -
CHANGE OF MAILING ADDRESS 2022-06-08 7820 WEDDINGTON RD, SNEADS, FL 32460 -
REGISTERED AGENT ADDRESS CHANGED 2022-06-08 7820 WEDDINGTON RD, SNEADS, FL 32460 -
LC NAME CHANGE 2018-04-04 ALPHA DOG AUDIO VIDEO SECURITY LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000253203 ACTIVE 1000000954798 ST JOHNS 2023-05-26 2033-06-02 $ 380.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J21000302368 TERMINATED 1000000892085 ST JOHNS 2021-06-11 2041-06-16 $ 9,036.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
AMENDED ANNUAL REPORT 2022-06-08
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-02-13
LC Name Change 2018-04-04
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-04-24
Florida Limited Liability 2016-05-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5708348508 2021-03-01 0491 PPS 110 Cumberland Park Dr Ste 106, Saint Augustine, FL, 32095-8903
Loan Status Date 2022-02-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70000
Loan Approval Amount (current) 70000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Augustine, SAINT JOHNS, FL, 32095-8903
Project Congressional District FL-05
Number of Employees 10
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70589.17
Forgiveness Paid Date 2022-01-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State