Search icon

ALPHA HOME CONSTRUCTION LLC - Florida Company Profile

Company Details

Entity Name: ALPHA HOME CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

ALPHA HOME CONSTRUCTION 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Jul 2016 (9 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 28 May 2019 (6 years ago)
Document Number: L16000136614
FEI/EIN Number APPLIED FOR

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

Address: 5290 GOLDEN GATE PKWY, NAPLES, FL 34116
Mail Address: 5290 GOLDEN GATE PKWY, NAPLES, FL 34116
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYES, WENDY A Agent 311 FILMORE ST, NAPLES, FL 34104
reyes, wendy A Managing Member 311 fillmore st, NAPLES, FL 34104

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2019-05-28 ALPHA HOME CONSTRUCTION LLC -
REGISTERED AGENT NAME CHANGED 2019-05-28 REYES, WENDY A -
REGISTERED AGENT ADDRESS CHANGED 2019-05-28 311 FILMORE ST, NAPLES, FL 34104 -
LC AMENDMENT AND NAME CHANGE 2019-04-17 TEAM TOP HOME BUILDERS LLC -
CHANGE OF PRINCIPAL ADDRESS 2019-04-17 5290 GOLDEN GATE PKWY, NAPLES, FL 34116 -
CHANGE OF MAILING ADDRESS 2019-04-17 5290 GOLDEN GATE PKWY, NAPLES, FL 34116 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-06-29
LC Amendment and Name Change 2019-05-28
ANNUAL REPORT 2019-04-29
LC Amendment and Name Change 2019-04-17
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-23

Date of last update: 19 Feb 2025

Sources: Florida Department of State