Entity Name: | ALTISOURCE FULFILLMENT OPERATIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ALTISOURCE FULFILLMENT OPERATIONS 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: |
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: | 09 Nov 2004 (20 years ago) |
Date of dissolution: | 29 Aug 2011 (14 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Aug 2011 (14 years ago) |
Document Number: | L04000081229 |
FEI/EIN Number |
201979379
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2002 SUMMIT BLVD., SUITE 600, ATLANTA, GA, 30319, US |
Mail Address: | 2002 SUMMIT BLVD., SUITE 600, ATLANTA, GA, 30319, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHEPRO WILLIAM B | Manager | 2002 SUMMIT BLVD. SUITE 600, ATLANTA, GA, 30319 |
STILES ROBERT D | Manager | 291, ROUTE D'ARLON, LUXEMBOURG, L-115 |
WILCOX KEVIN J | Manager | 291, ROUTE D'ARLON, LUXEMBOURG, L-115 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2011-08-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-11 | 2002 SUMMIT BLVD., SUITE 600, ATLANTA, GA 30319 | - |
CHANGE OF MAILING ADDRESS | 2011-04-11 | 2002 SUMMIT BLVD., SUITE 600, ATLANTA, GA 30319 | - |
REGISTERED AGENT NAME CHANGED | 2010-03-29 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-03-29 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
LC NAME CHANGE | 2009-08-06 | ALTISOURCE FULFILLMENT OPERATIONS LLC | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2011-08-29 |
ANNUAL REPORT | 2011-04-11 |
Reg. Agent Change | 2010-03-29 |
ANNUAL REPORT | 2010-03-25 |
LC Name Change | 2009-08-06 |
ANNUAL REPORT | 2009-03-21 |
ANNUAL REPORT | 2008-04-19 |
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-05-01 |
ANNUAL REPORT | 2005-04-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State