Search icon

ALPHA CC ADVISORS, LLC

Company Details

Entity Name: ALPHA CC ADVISORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 06 Jul 2018 (7 years ago)
Date of dissolution: 23 Aug 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Aug 2024 (5 months ago)
Document Number: L18000163966
FEI/EIN Number 831908283
Address: 9100 Conroy Windermere Road, Suite 200, Windermere, FL, 34786, US
Mail Address: 9100 Conroy Windermere Road, Suite 200, Windermere, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Newsome Hope Agent 9100 Conroy Windermere Road, Windermere, FL, 34786

Auth

Name Role Address
Virtus LLP Auth 9100 Conroy Windermere Road, Windermere, FL, 34786

Manager

Name Role Address
Evans Camille M Manager 9100 Conroy Windermere Road, Windermere, FL, 34786
Newsome Hope L Manager 9100 Conroy Windermere Road, Windermere, FL, 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000020314 VIRTUS CONSULTING ACTIVE 2020-02-14 2025-12-31 No data 127 WEST FAIRBANKS AVENUE, #395, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-08-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-22 9100 Conroy Windermere Road, Suite 200, Windermere, FL 34786 No data
CHANGE OF MAILING ADDRESS 2021-04-22 9100 Conroy Windermere Road, Suite 200, Windermere, FL 34786 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-22 9100 Conroy Windermere Road, Suite 200, Windermere, FL 34786 No data
REGISTERED AGENT NAME CHANGED 2020-05-15 Newsome, Hope No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-08-23
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-02-19
Florida Limited Liability 2018-07-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State