Search icon

ALPHA HOME ADVANTAGE, LLC - Florida Company Profile

Company Details

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

ALPHA HOME ADVANTAGE, 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: 01 Jun 2017 (8 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 05 Apr 2024 (a year ago)
Document Number: L17000120033
FEI/EIN Number 82-1859637

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

Address: 1070 Montgomery Road, Altamonte Springs, FL, 32714, US
Mail Address: 1070 Montgomery Road, Altamonte Springs, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wallace Darryle Agent 1070 MONTGOMERY ROAD, UNIT 479, ALTAMONTE SPRINGS, FL, 32714
WALLACE DARRYLE President 2872 Eagles Landing Trail, Ocoee, FL, 34761

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2024-04-05 ALPHA HOME ADVANTAGE, LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-04-05 1070 MONTGOMERY ROAD, UNIT 479, ALTAMONTE SPRINGS, FL 32714 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-23 1070 Montgomery Road, Unit 479, Altamonte Springs, FL 32714 -
CHANGE OF MAILING ADDRESS 2024-03-23 1070 Montgomery Road, Unit 479, Altamonte Springs, FL 32714 -
REINSTATEMENT 2021-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-02-13 Wallace, Darryle -
LC STMNT OF RA/RO CHG 2018-11-15 - -

Documents

Name Date
LC Amendment and Name Change 2024-04-05
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-05-03
REINSTATEMENT 2021-01-11
ANNUAL REPORT 2019-02-13
AMENDED ANNUAL REPORT 2018-11-26
AMENDED ANNUAL REPORT 2018-11-20
AMENDED ANNUAL REPORT 2018-11-16
CORLCRACHG 2018-11-15

Date of last update: 01 May 2025

Sources: Florida Department of State