Entity Name: | ALLIANT MT 46, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ALLIANT MT 46, 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: |
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: | 10 May 2007 (18 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 15 May 2007 (18 years ago) |
Document Number: | L07000049877 |
FEI/EIN Number |
260191090
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 26050 MUREAU ROAD, SUITE 200, CALABASAS, CA, 91302, US |
Mail Address: | 26050 MUREAU ROAD, SUITE 200, CALABASAS, CA, 91302, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BALDERRAMA KATIE | Executive Vice President | 26050 MUREAU ROAD, SUITE 200, CALABASAS, CA, 91302 |
Goldberg Brian | President | 26050 MUREAU ROAD, SUITE 200, CALABASAS, CA, 91302 |
Hamlin Curtis Esq. | Agent | 2033 MAIN STREET, SUITE 600, SARASOTA, FL, 34237 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-17 | 2033 MAIN STREET, SUITE 600, SARASOTA, FL 34237 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-21 | 26050 MUREAU ROAD, SUITE 200, CALABASAS, CA 91302 | - |
CHANGE OF MAILING ADDRESS | 2023-04-21 | 26050 MUREAU ROAD, SUITE 200, CALABASAS, CA 91302 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-30 | Hamlin, Curtis, Esq. | - |
LC AMENDMENT | 2007-05-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-06-20 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-21 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State