Search icon

ALPHA STATION, LLC - Florida Company Profile

Company Details

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

ALPHA STATION, 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: 29 Mar 2017 (8 years ago)
Document Number: L17000070288
FEI/EIN Number 82-1009426

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

Address: 100 CHATSWORTH DR., ST. JOHNS, FL, 32259, US
Mail Address: 100 CHATSWORTH DR., ST. JOHNS, FL, 32259, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALMER BARRY CJR. Manager 100 CHATSWORTH DR., ST. JOHNS, FL, 32259
CONTEGA BUSINESS SERVICES, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000055972 MEINEKE CAR CARE CENTER #2773 ACTIVE 2024-04-27 2029-12-31 - 8605 BEACH BLVD, JACKSONVILLE, FL, 32216
G17000111716 MEINEKE CAR CARE CENTER #2773 EXPIRED 2017-10-10 2022-12-31 - 100 CHATSWORTH DRIVE, ST. JOHNS, FL, 32259

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-04-20 ONE INDEPENDENT DR., STE. 1200, JACKSONVILLE, FL 32202 -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-20
Florida Limited Liability 2017-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4962747101 2020-04-13 0491 PPP 100 CHATSWORTH DR, SAINT JOHNS, FL, 32259-7220
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29600
Loan Approval Amount (current) 29600
Undisbursed Amount 0
Franchise Name Meineke Car Care Center
Lender Location ID 433171
Servicing Lender Name Paragon Bank
Servicing Lender Address 5400 Poplar Ave, Ste 150, Memphis, TN, 38119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAINT JOHNS, SAINT JOHNS, FL, 32259-7220
Project Congressional District FL-05
Number of Employees 4
NAICS code 811111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 433171
Originating Lender Name Paragon Bank
Originating Lender Address Memphis, TN
Gender Male Owned
Veteran Veteran
Forgiveness Amount 29921.49
Forgiveness Paid Date 2021-05-13
7739588403 2021-02-12 0491 PPS 100 Chatsworth Dr, Saint Johns, FL, 32259-7220
Loan Status Date 2022-01-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29600
Loan Approval Amount (current) 29600
Undisbursed Amount 0
Franchise Name Meineke Car Care Center
Lender Location ID 433171
Servicing Lender Name Paragon Bank
Servicing Lender Address 5400 Poplar Ave, Ste 150, Memphis, TN, 38119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Johns, SAINT JOHNS, FL, 32259-7220
Project Congressional District FL-05
Number of Employees 4
NAICS code 811111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 433171
Originating Lender Name Paragon Bank
Originating Lender Address Memphis, TN
Gender Male Owned
Veteran Veteran
Forgiveness Amount 29855.71
Forgiveness Paid Date 2021-12-28

Date of last update: 03 May 2025

Sources: Florida Department of State