Search icon

ALTISOURCE FULFILLMENT OPERATIONS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 -

Documents

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