Search icon

ALTMAN - SAPPHIRE MEZZ LENDING, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
Peterson, Timothy A Manager 201 E. Las Olas Blvd, Suite 1900 Fort Lauderdale, FL 33301
BCRA, LLC Agent -

Events

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 - -

Documents

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