Search icon

ALLIANT TAX CREDIT XVI, LLC - Florida Company Profile

Company Details

Entity Name: ALLIANT TAX CREDIT XVI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALLIANT TAX CREDIT XVI, 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: 11 Dec 2007 (17 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L07000123286
FEI/EIN Number 651120554

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

Address: 21600 Oxnard Street #1200, Woodland Hills, CA, 91367, US
Mail Address: 21600 Oxnard Street #1200, Woodland Hills, CA, 91367, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Horwitz Shawn Chief Executive Officer 21600 Oxnard Street #1200, Woodland Hills, CA, 91367
HAMLIN CURTIS E Agent 1205 MANATEE AVENUE WEST, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-20 21600 Oxnard Street #1200, Woodland Hills, CA 91367 -
CHANGE OF MAILING ADDRESS 2018-04-20 21600 Oxnard Street #1200, Woodland Hills, CA 91367 -
REGISTERED AGENT NAME CHANGED 2016-03-17 HAMLIN, CURTIS ESQ -
REGISTERED AGENT ADDRESS CHANGED 2009-04-08 1205 MANATEE AVENUE WEST, BRADENTON, FL 34205 -
CONVERSION 2007-12-11 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P01000070800. CONVERSION NUMBER 300000070143

Documents

Name Date
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-02-14
ANNUAL REPORT 2011-03-23
ANNUAL REPORT 2010-03-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State