Search icon

AALT PALM BAY, LLC - Florida Company Profile

Company Details

Entity Name: AALT PALM BAY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AALT PALM BAY, 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: 12 Feb 2007 (18 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L07000015855
FEI/EIN Number 208419874

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

Address: 7745 DAWSON COURT, LAKE WORTH, FL, 33467, US
Mail Address: 7745 DAWSON COURT, LAKE WORTH, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ATB LLC Manager -
Lawrence Shawe Manager 10221 ALLAMANDA BLVD, PALM BEACH GARDENS, FL, 33410
Core Enrico Manager 64 SE 5 Ave Unit O, Delray Beach, FL, 33483
Shawe Phillip Manager 1880 CENTURY PARK EAST, LOS ANGELES, CA, 90067
Pennell Thomas Manager 401 E 68TH STREET, NEW YORK, NY, 10065
BIAS ALAN Agent 7745 DAWSON COURT, LAKE WORTH, FL, 33467
BIAS ALAN Managing Member 7745 DAWSON CT, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-28 7745 DAWSON COURT, LAKE WORTH, FL 33467 -
CHANGE OF MAILING ADDRESS 2011-03-28 7745 DAWSON COURT, LAKE WORTH, FL 33467 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-28 7745 DAWSON COURT, LAKE WORTH, FL 33467 -

Documents

Name Date
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-02-13
ANNUAL REPORT 2013-03-07
ANNUAL REPORT 2012-01-19
ANNUAL REPORT 2011-03-28
ANNUAL REPORT 2010-03-11

Date of last update: 02 May 2025

Sources: Florida Department of State