Search icon

ALTAMONTE SPRINGS ACQUISITION, LLC - Florida Company Profile

Company Details

Entity Name: ALTAMONTE SPRINGS ACQUISITION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALTAMONTE SPRINGS ACQUISITION, 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: 13 Dec 2001 (23 years ago)
Document Number: L01000021581
FEI/EIN Number 383641413

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

Mail Address: C/O BANTA PROPERTIES, INC., P.O. BOX 24943, FORT LAUDERDALE, FL, 33307
Address: C/O BANTA PROPERTIES, INC., 4050 NE 1ST AVENUE, SUITE 118, OAKLAND PARK, FL, 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900AABDL2NB2TR096 L01000021581 US-FL GENERAL ACTIVE -

Addresses

Legal 515 East Las Olas Boulevard, Suite 850, Fort Lauderdale, US-FL, US, 33307
Headquarters P.O. Box 24943, Fort Lauderdale, US-FL, US, 33307

Registration details

Registration Date 2019-11-15
Last Update 2022-03-14
Status LAPSED
Next Renewal 2020-11-15
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L01000021581

Key Officers & Management

Name Role Address
BANTA GAVIN S Managing Member P.O. BOX 24943, FORT LAUDERDALE, FL, 33307
BANTA BRADFORD C Managing Member P.O. BOX 24943, FORT LAUDERDALE, FL, 33307
BANTA CATHERINE M Managing Member P.O. BOX 24943, FORT LAUDERDALE, FL, 33307
ANGELO AND BANTA, P.A. Agent 515 EAST LAS OLAS BOULEVARD, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2007-04-24 C/O BANTA PROPERTIES, INC., 4050 NE 1ST AVENUE, SUITE 118, OAKLAND PARK, FL 33334 -
CHANGE OF MAILING ADDRESS 2007-04-24 C/O BANTA PROPERTIES, INC., 4050 NE 1ST AVENUE, SUITE 118, OAKLAND PARK, FL 33334 -
REGISTERED AGENT NAME CHANGED 2006-05-09 ANGELO AND BANTA, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2006-05-09 515 EAST LAS OLAS BOULEVARD, SUITE 850, FORT LAUDERDALE, FL 33301 -

Court Cases

Title Case Number Docket Date Status
ARNELL ELLIOTT, MARGARET E. ELLIOTT, AS TRUSTEE OF THE MARGARET E. ELLIOTT FAMILY TRUST DATED APRIL 10, 2009, FRANCISCO HERNENDEZ, PAREEN S. KANJI, SHAMSHU G. KANJI, CYNDI D. MARTIN, ET AL. VS ALTAMONTE SPRINGS ACQUISITION, LLC. 5D2017-2596 2017-08-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2014-CA-002253-12-L

Parties

Name MARK MARTIN LLC
Role Appellant
Status Active
Name ARNELL ELLIOTT
Role Appellant
Status Active
Representations Gus R. Benitez
Name CLARENCIA SANCHEZ
Role Appellant
Status Active
Name JOHNNIE W. SMITH
Role Appellant
Status Active
Name WISMAEL SANCHEZ
Role Appellant
Status Active
Name JOHN C. MCELROY
Role Appellant
Status Active
Name MARGARET E. ELLIOTT
Role Appellant
Status Active
Name PAREEN S. KANJI
Role Appellant
Status Active
Name FRANCISCO HERNENDEZ
Role Appellant
Status Active
Name CYNDI D. MARTIN
Role Appellant
Status Active
Name JOSEPH MCELROY
Role Appellant
Status Active
Name SHAMSHU G. KANJI
Role Appellant
Status Active
Name MICHAEL J. SEZIALI
Role Appellant
Status Active
Name ALTAMONTE SPRINGS ACQUISITION, LLC
Role Appellee
Status Active
Representations Vincent Falcone, III, Thomas A. Zehnder
Name Hon. Michael J. Rudisill
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-10-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-10-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-10-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2018-06-01
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2018-04-25
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR ATTY FEES
On Behalf Of ALTAMONTE SPRINGS ACQUISITION, LLC
Docket Date 2018-04-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of ARNELL ELLIOTT
Docket Date 2018-04-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ "MOTION FOR OA"
On Behalf Of ARNELL ELLIOTT
Docket Date 2018-04-10
Type Response
Subtype Response
Description RESPONSE ~ TO AE'S MOT FOR ATTY FEES
On Behalf Of ARNELL ELLIOTT
Docket Date 2018-04-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ARNELL ELLIOTT
Docket Date 2018-04-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ALTAMONTE SPRINGS ACQUISITION, LLC
Docket Date 2018-04-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of ALTAMONTE SPRINGS ACQUISITION, LLC
Docket Date 2018-03-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 4/5
On Behalf Of ALTAMONTE SPRINGS ACQUISITION, LLC
Docket Date 2018-02-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 3/16
On Behalf Of ALTAMONTE SPRINGS ACQUISITION, LLC
Docket Date 2018-02-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ARNELL ELLIOTT
Docket Date 2017-12-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 2/5
On Behalf Of ARNELL ELLIOTT
Docket Date 2017-11-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 296 PAGES
On Behalf Of Clerk Seminole
Docket Date 2017-10-23
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2017-10-23
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA AGUSTIN R BENITEZ 0278130
On Behalf Of ARNELL ELLIOTT
Docket Date 2017-10-20
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE THOMAS A ZEHNDER 063274
On Behalf Of ALTAMONTE SPRINGS ACQUISITION, LLC
Docket Date 2017-10-13
Type Notice
Subtype Notice
Description Notice ~ OF ENTRY OF ORDER AND FINAL JUDGMENT
On Behalf Of ARNELL ELLIOTT
Docket Date 2017-10-13
Type Order
Subtype Order
Description ORD - Appeal to Proceed
Docket Date 2017-08-29
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ 60 DYS FOR AA TO OBTAIN FINAL ORDER.
Docket Date 2017-08-23
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of ARNELL ELLIOTT
Docket Date 2017-08-22
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 8/16 ORD
On Behalf Of ARNELL ELLIOTT
Docket Date 2017-08-16
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/IN 10 DAYS; AA ALSO SHOW CAUSE W/IN 10 DAYS
Docket Date 2017-08-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-08-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-08-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-08-15
Type Notice
Subtype Notice
Description Notice ~ PENDING LT MOTION FOR REHEARING
On Behalf Of ARNELL ELLIOTT

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-04-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State