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. |
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 |
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 |
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 | - | - |
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 |
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