Search icon

SB ALPHA LLC - Florida Company Profile

Company Details

Entity Name: SB ALPHA LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 04 Feb 2008 (17 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 18 Jun 2019 (6 years ago)
Document Number: M08000000577
FEI/EIN Number NOT APPLICABLE

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

Address: 2500 North Military Trail, Suite 240, Boca Raton, FL, 33431, US
Mail Address: 2500 North Military Trail, Suite 240, Boca Raton, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent -
Marlowe G. C Vice President 2500 North Military Trail, Suite 240, Boca Raton, FL, 33431
Linder Oscar Vice President 2500 North Military Trail, Suite 240, Boca Raton, FL, 33431
Johnson Don President 2500 North Military Trail, Suite 240, Boca Raton, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000075168 INSPIRE WIFI EXPIRED 2014-07-21 2024-12-31 - 2500 NORTH MILITARY TRAIL, STE 240, BOCA RATON, FL, 33431
G08036900467 INSPIRE WIFI EXPIRED 2008-02-05 2013-12-31 - SUITE 507, 1550 MIAMI GARDENS DRIVE, NORTH MIAMI BEACH, FL, 33179

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-13 2500 North Military Trail, Suite 240, Boca Raton, FL 33431 -
CHANGE OF MAILING ADDRESS 2024-04-13 2500 North Military Trail, Suite 240, Boca Raton, FL 33431 -
REGISTERED AGENT NAME CHANGED 2024-04-13 CORPORATE CREATIONS NETWORK INC. -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
LC STMNT OF RA/RO CHG 2019-06-18 - -

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-29
AMENDED ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2020-03-16
CORLCRACHG 2019-06-18
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-05

Date of last update: 02 May 2025

Sources: Florida Department of State