Search icon

ALTITUDE LIMOUSINE, LLC - Florida Company Profile

Company Details

Entity Name: ALTITUDE LIMOUSINE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALTITUDE LIMOUSINE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Jun 2004 (21 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L04000041982
FEI/EIN Number 510516833

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

Address: 504 S KINGS AVE, BRANDON, FL, 33511, US
Mail Address: 504 S KINGS AVE, BRANDON, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORRIS DAVID L Managing Member 7012 LIGHTNING BUG WAY, RIVERVIEW, FL, 33578
JORDAN MICHAEL Managing Member 2111 BELL SHOALS ROAD, BRANDON, FL, 33511
MORRIS DAVID L Agent 7012 LIGHTNING BUG WAY, RIVERVIEW, FL, 33578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-29 504 S KINGS AVE, BRANDON, FL 33511 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-29 7012 LIGHTNING BUG WAY, RIVERVIEW, FL 33578 -
REGISTERED AGENT NAME CHANGED 2012-02-29 MORRIS, DAVID L -
CHANGE OF MAILING ADDRESS 2012-02-29 504 S KINGS AVE, BRANDON, FL 33511 -
LC AMENDMENT 2011-12-06 - -
LC AMENDMENT 2010-01-19 - -
LC AMENDMENT 2009-04-08 - -
AMENDMENT AND NAME CHANGE 2006-01-20 ALTITUDE LIMOUSINE, LLC -
AMENDMENT 2005-10-21 - -

Documents

Name Date
ANNUAL REPORT 2012-02-29
LC Amendment 2011-12-06
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-24
CORLCMMRES 2010-01-19
LC Amendment 2010-01-19
ANNUAL REPORT 2009-04-21
LC Amendment 2009-04-08
ANNUAL REPORT 2008-03-12
ANNUAL REPORT 2007-04-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State