Search icon

ALPHA SYSTEMS OLD WORLD TILE LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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

Paycheck Protection Program

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
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) 18500
Loan Approval Amount (current) 18500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94636
Servicing Lender Name Achieva CU
Servicing Lender Address 1659 Virginia St, DUNEDIN, FL, 34698-7405
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CAPE CORAL, LEE, FL, 33909-5270
Project Congressional District FL-19
Number of Employees 9
NAICS code 238290
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94636
Originating Lender Name Achieva CU
Originating Lender Address DUNEDIN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18740.5
Forgiveness Paid Date 2021-08-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State