Search icon

ALPHA WATER LLC - Florida Company Profile

Company Details

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

ALPHA WATER 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: 06 Jan 2020 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Dec 2021 (3 years ago)
Document Number: L20000012507
FEI/EIN Number 84-4446040

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

Address: 150 3rd Street SW, WINTER HAVEN, FL, 33880, US
Mail Address: 304 ALEXANDER WAY, WINTER HAVEN, FL, 33881-5528, US
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYES MELENDEZ FELICITA Member 304 ALEXANDER WAY, WINTER HAVEN, FL, 33881
REYES NAIZA Manager 304 ALEXZANDER WAY, WINTER HAVEN, FL, 33881
REYES NAIZA Agent 304 ALEXZANDER WAY, WINTER HAVEN, FL, 33881

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000102182 ALPHA WATER SYSTEMS ACTIVE 2021-08-05 2026-12-31 - 304 ALEXANDER WAY, WINTER HAVEN, FL, 33881

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-05 150 3rd Street SW, 107, WINTER HAVEN, FL 33880 -
LC DISSOCIATION MEM 2021-12-02 - -
LC AMENDMENT 2021-12-02 - -
REGISTERED AGENT NAME CHANGED 2021-12-02 REYES, NAIZA -
REGISTERED AGENT ADDRESS CHANGED 2021-12-02 304 ALEXZANDER WAY, WINTER HAVEN, FL 33881 -
CHANGE OF MAILING ADDRESS 2021-05-26 150 3rd Street SW, 107, WINTER HAVEN, FL 33880 -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-02-11
CORLCDSMEM 2021-12-02
Reg. Agent Resignation 2021-12-02
LC Amendment 2021-12-02
ANNUAL REPORT 2021-05-26
Florida Limited Liability 2020-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State