Search icon

THE ALTERRA GROUP, LLC - Florida Company Profile

Company Details

Entity Name: THE ALTERRA GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE ALTERRA GROUP, 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: 23 Oct 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Jan 2014 (11 years ago)
Document Number: L03000040626
FEI/EIN Number 562413502

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

Address: 8825 PERIMETER PARK BLVD., SUITE 104, JACKSONVILLE, FL, 32216, US
Mail Address: 8825 PERIMETER PARK BLVD., SUITE 104, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pyburn William T President 8825 PERIMETER PARK BLVD., JACKSONVILLE, FL, 32216
Ritter Lewis LIV Vice President 8825 PERIMETER PARK BLVD., JACKSONVILLE, FL, 32216
RITTER LEWIS LIV Agent 8825 PERIMETER PARK BLVD., JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-04-29 8825 PERIMETER PARK BLVD., SUITE 104, JACKSONVILLE, FL 32216 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-29 8825 PERIMETER PARK BLVD., SUITE 104, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2017-04-29 8825 PERIMETER PARK BLVD., SUITE 104, JACKSONVILLE, FL 32216 -
REGISTERED AGENT NAME CHANGED 2017-04-29 RITTER, LEWIS L., IV -
REINSTATEMENT 2014-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001782474 TERMINATED 1000000552288 DUVAL 2013-11-06 2023-12-26 $ 862.55 STATE OF FLORIDA0007220
J13000164427 TERMINATED 1000000454547 DUVAL 2013-01-02 2023-01-16 $ 430.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-05-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State