Search icon

ALTO BRISA, LC - Florida Company Profile

Company Details

Entity Name: ALTO BRISA, LC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALTO BRISA, LC 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: 15 Jun 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Feb 2005 (20 years ago)
Document Number: L00000006995
FEI/EIN Number 651024077

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

Address: 3016 SEVILLE STREET, FORT LAUDERDALE, FL, 33304, US
Mail Address: 3016 SEVILLE STREET, SUITE 4, FORT LAUDERDALE, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BONA ERIC Managing Member 3016 SEVILLE ST #4, FORT LAUDERDALE, FL, 33304
BONA ERIC Agent 3016 SEVILLE STREET, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
LC AMENDMENT 2025-03-14 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-24 3016 SEVILLE STREET, 4, FORT LAUDERDALE, FL 33304 -
REGISTERED AGENT NAME CHANGED 2005-02-18 BONA, ERIC -
REGISTERED AGENT ADDRESS CHANGED 2005-02-18 3016 SEVILLE STREET, SUITE 4, FORT LAUDERDALE, FL 33304 -
CHANGE OF MAILING ADDRESS 2005-02-18 3016 SEVILLE STREET, 4, FORT LAUDERDALE, FL 33304 -
REINSTATEMENT 2005-02-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Court Cases

Title Case Number Docket Date Status
WERNHER FAULL and ELENA FAULL, Appellant(s) v. ALTO BRISA LC and ERIC BONA, Appellee(s). 4D2023-1506 2023-06-21 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COCE23-032201

Parties

Name Elena Faull
Role Appellant
Status Active
Name Wernher Faull
Role Appellant
Status Active
Name Eric Bona
Role Appellee
Status Active
Name ALTO BRISA, LC
Role Appellee
Status Active
Representations Alexander P. Johnson
Name Hon. Jennifer Wigand Hilal
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-02-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-10-05
Type Order
Subtype Order
Description ORDERED that Appellants' October 2, 2023 response is treated as the Appellants' initial brief.
View View File
Docket Date 2023-10-02
Type Response
Subtype Response
Description **Treated as the initial brief. See October 5, 2023 order.** Response to Order to Show Cause
Docket Date 2023-09-13
Type Order
Subtype Order to Show Cause
Description Order to Show Cause
View View File
Docket Date 2023-08-04
Type Record
Subtype Record on Appeal
Description Received Records ~ 104 PAGES
On Behalf Of Clerk - Broward
Docket Date 2023-06-29
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
On Behalf Of Clerk - Broward
Docket Date 2023-06-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-06-21
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ Civil Cover Sheet
Docket Date 2023-06-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Wernher Faull
Docket Date 2024-03-08
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-06-22
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se civil appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-02-24

Date of last update: 02 May 2025

Sources: Florida Department of State