Entity Name: | ALPHA SYSTEMS OLD WORLD TILE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ALPHA SYSTEMS OLD WORLD TILE 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. |
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: | 14 Oct 2016 (9 years ago) |
Date of dissolution: | 10 Feb 2025 (3 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 Feb 2025 (3 months ago) |
Document Number: | L16000190914 |
FEI/EIN Number |
45-4182378
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16001 rosemallow lane, ALVA, FL, 33920-4722, US |
Mail Address: | 16001 rosemallow lane, ALVA, FL, 33920-4722, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CASESA ANTHONY | Authorized Member | 16001 rosemallow lane, ALVA, FL, 339204722 |
CASESA MERCEDITHA | Manager | 16001 rosemallow lane, ALVA, FL, 339204722 |
CASESA ANTHONY | Agent | 16001 rosemallow lane, ALVA, FL, 339204722 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000089771 | OLD WORLD TILE | ACTIVE | 2018-08-13 | 2028-12-31 | - | 16001 ROSEMALLOW LANE, ALVA, FL, 33920 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-02-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-30 | 16001 rosemallow lane, ALVA, FL 33920-4722 | - |
CHANGE OF MAILING ADDRESS | 2024-01-30 | 16001 rosemallow lane, ALVA, FL 33920-4722 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-30 | 16001 rosemallow lane, 16001 Rosemallow lane, ALVA, FL 33920-4722 | - |
LC DISSOCIATION MEM | 2021-10-22 | - | - |
LC AMENDMENT | 2018-05-29 | - | - |
LC AMENDMENT | 2018-03-15 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2025-02-10 |
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-01-24 |
CORLCDSMEM | 2021-10-22 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-03-21 |
ANNUAL REPORT | 2019-02-06 |
LC Amendment | 2018-05-29 |
LC Amendment | 2018-03-15 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6308247109 | 2020-04-14 | 0455 | PPP | 3484 DANDOLO CIR, CAPE CORAL, FL, 33909-5270 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State