Entity Name: | ALPHABET CHAMPIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 16 Nov 2017 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Nov 2018 (6 years ago) |
Document Number: | L17000237513 |
FEI/EIN Number | 82-3542647 |
Address: | 4 Lehn Farm Rd, Westport, CT, 06880, US |
Mail Address: | 4 Lehn Farm Rd, Westport, CT, 06880, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Comiter, Singer, Baseman & Braun, LLP | Agent | 3825 PGA Blvd, Palm Beach Gardens, FL, 33410 |
Name | Role | Address |
---|---|---|
KITMAN STANLEY | Manager | 4 Lehn Farm Rd, Westport, CT, 06880 |
KERN EUGENE | Manager | 1 GOTHIC LEDGE, LOCKPORT, NY, 14094 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-08 | 4 Lehn Farm Rd, Westport, CT 06880 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-08 | 4 Lehn Farm Rd, Westport, CT 06880 | No data |
REGISTERED AGENT NAME CHANGED | 2020-04-02 | Comiter, Singer, Baseman & Braun, LLP | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-02 | 3825 PGA Blvd, Suite 701, Palm Beach Gardens, FL 33410 | No data |
REINSTATEMENT | 2018-11-13 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-04-08 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-04-04 |
REINSTATEMENT | 2018-11-13 |
Florida Limited Liability | 2017-11-16 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State