Entity Name: | ALLIANT TAX CREDIT VIII, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ALLIANT TAX CREDIT VIII, 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: | 10 Dec 2007 (17 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L07000122825 |
FEI/EIN Number |
650936867
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 26050 MUREAU ROAD, SUITE 110, CALABASAS, CA, 91302, US |
Mail Address: | 26050 MUREAU ROAD, SUITE 110, CALABASAS, CA, 91302, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Horwitz Shawn | Chief Executive Officer | 26050 MUREAU ROAD, SUITE 110, CALABASAS, CA, 91302 |
HAMLIN CURTIS E | Agent | PORGES, HAMLIN, KNOWLES, PROUTY, THOMPSON, BRADENTON, FL, 34205 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-21 | 26050 MUREAU ROAD, SUITE 110, CALABASAS, CA 91302 | - |
CHANGE OF MAILING ADDRESS | 2022-04-21 | 26050 MUREAU ROAD, SUITE 110, CALABASAS, CA 91302 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-17 | HAMLIN, CURTIS ESQ | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-05-15 | PORGES, HAMLIN, KNOWLES, PROUTY, THOMPSON, 1205 MANATEE AVENUE WEST, BRADENTON, FL 34205 | - |
CONVERSION | 2007-12-10 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P99000065021. CONVERSION NUMBER 900000070119 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-04-13 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-04-22 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State