Search icon

ALPHA VACATION MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: ALPHA VACATION MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALPHA VACATION MANAGEMENT, 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: 16 Aug 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Dec 2016 (8 years ago)
Document Number: L16000153341
FEI/EIN Number 81-3570185

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

Address: 9110 US HIGHWAY 192,, CLERMONT, FL, 34714, US
Mail Address: 9110 US HIGHWAY 192,, CLERMONT, FL, 34714, US
ZIP code: 34714
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILCOCK STEVEN Manager 13014 NIMITZ COURT, WINTER GARDEN, FL, 34787
SHAH DEEP Manager 7862 W HWY 192 #261, KISSIMMEE, FL, 34747
SHAH DEEP Agent 7862 W HWY 192 #261, KISSIMMEE, FL, 34747

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000106999 ALPHA VACATIONS ACTIVE 2016-09-29 2026-12-31 - 9110 US HIGHWAY 192, SUITE B, CLERMONT, FL, 34714

Events

Event Type Filed Date Value Description
LC AMENDMENT 2016-12-22 - -
REGISTERED AGENT NAME CHANGED 2016-12-22 SHAH, DEEP -
REGISTERED AGENT ADDRESS CHANGED 2016-12-22 7862 W HWY 192 #261, KISSIMMEE, FL 34747 -
CHANGE OF PRINCIPAL ADDRESS 2016-08-18 9110 US HIGHWAY 192,, SUITE B, CLERMONT, FL 34714 -
CHANGE OF MAILING ADDRESS 2016-08-18 9110 US HIGHWAY 192,, SUITE B, CLERMONT, FL 34714 -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-05-23
LC Amendment 2016-12-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1304327403 2020-05-04 0455 PPP 9110 US HIGHWAY 192, CLERMONT, FL, 34714-8207
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8507
Loan Approval Amount (current) 8508
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLERMONT, POLK, FL, 34714-8207
Project Congressional District FL-09
Number of Employees 2
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8607.5
Forgiveness Paid Date 2021-07-13

Date of last update: 01 May 2025

Sources: Florida Department of State