Entity Name: | ALTMAN - SAPPHIRE MEZZ LENDING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
ALTMAN - SAPPHIRE MEZZ LENDING, 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: |
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: | 18 Jul 2007 (18 years ago) |
Date of dissolution: | 18 Feb 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Feb 2024 (a year ago) |
Document Number: | L07000074524 |
FEI/EIN Number |
26-0555430
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 201 E. Las Olas Blvd, Suite 1900, Fort Lauderdale, FL 33301 |
Mail Address: | 201 E. Las Olas Blvd, Suite 1900, Fort Lauderdale, FL 33301 |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Peterson, Timothy A | Manager | 201 E. Las Olas Blvd, Suite 1900 Fort Lauderdale, FL 33301 |
BCRA, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-02-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-04 | 201 E. Las Olas Blvd, Suite 1900, Fort Lauderdale, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 2023-03-04 | 201 E. Las Olas Blvd, Suite 1900, Fort Lauderdale, FL 33301 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | 1905 NW CORPORATE BOULEVARD, `, SUITE 310, BOCA RATON, FL 33431 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-30 | BCRA, LLC | - |
REINSTATEMENT | 2018-02-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-02-18 |
ANNUAL REPORT | 2023-03-04 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-04-01 |
REINSTATEMENT | 2018-02-06 |
ANNUAL REPORT | 2012-03-21 |
ANNUAL REPORT | 2011-03-18 |
ANNUAL REPORT | 2010-03-24 |
Date of last update: 25 Feb 2025
Sources: Florida Department of State