Search icon

ALTON ROAD COFFEE, LLC - Florida Company Profile

Company Details

Entity Name: ALTON ROAD COFFEE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALTON ROAD COFFEE, 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: 11 Mar 2005 (20 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L05000024963
FEI/EIN Number 432084152

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

Address: 5050 BISCAYNE BLVD, 201, MIAMI, FL, 33137, US
Mail Address: 5050 BISCAYNE BLVD, 201, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STONEBRIDGE INVESTMENTS, INC. Managing Member -
LEFKOWITZ MICHAEL Agent 2990 FLAMINGO DR, MIAMI BEACH, FL, 33140
ELITE CONSULTING SPECIALISTS INC. Managing Member -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-03 5050 BISCAYNE BLVD, 201, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2013-03-03 5050 BISCAYNE BLVD, 201, MIAMI, FL 33137 -
NAME CHANGE AMENDMENT 2005-03-23 ALTON ROAD COFFEE, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000542147 LAPSED 1000000228232 DADE 2011-08-03 2021-08-24 $ 3,101.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2014-02-17
ANNUAL REPORT 2013-03-03
ANNUAL REPORT 2012-01-23
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-02-20
Name Change 2005-03-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State