Search icon

ALTABAS ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: ALTABAS ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALTABAS ENTERPRISES, 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: 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 May 2006 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 20 Apr 2009 (16 years ago)
Document Number: L06000052801
FEI/EIN Number 204939427

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

Address: 991 sw 40th ave, Plantation, FL, 33317, US
Mail Address: 991 sw 40th ave, plantation, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALTABAS LEONARDO L Managing Member 4274SW 157 AV, MIRAMAR, FL, 33027
TANSSE RUBEN G Managing Member 6621 EVANS ST, HOLLYWOOD, FL, 33024
ALTABAS LEONARDO L Agent 4274 SW 157 AV, MIRAMAR, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000117164 A COUNTER TOPS EXPIRED 2019-10-31 2024-12-31 - 991 SW 40TH AVE C-6, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-07 991 sw 40th ave, C-6, Plantation, FL 33317 -
CHANGE OF MAILING ADDRESS 2014-04-07 991 sw 40th ave, C-6, Plantation, FL 33317 -
CANCEL ADM DISS/REV 2009-04-20 - -
REGISTERED AGENT NAME CHANGED 2009-04-20 ALTABAS, LEONARDO L -
REGISTERED AGENT ADDRESS CHANGED 2009-04-20 4274 SW 157 AV, MIRAMAR, FL 33027 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-02-23

Date of last update: 01 May 2025

Sources: Florida Department of State