Search icon

ADMG ALTAMONTE PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: ADMG ALTAMONTE PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ADMG ALTAMONTE PARTNERS, 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: 04 Mar 2008 (17 years ago)
Date of dissolution: 10 Sep 2010 (15 years ago)
Last Event: CONVERSION
Event Date Filed: 10 Sep 2010 (15 years ago)
Document Number: L08000023160
FEI/EIN Number 262101566

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

Address: 825 PARKWAY STREET SUITE 4, JUPITER, FL, 33477
Mail Address: 825 PARKWAY STREET SUITE 4, JUPITER, FL, 33477
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELCO LANDMARK RESIDENTIAL HOLDING Manager 825 PARKWAY STREET SUITE 4, JUPITER, FL, 33477
NASH THOMAS C Agent 625 COURT STREET SUITE 200, CLEARWATER, FL, 33756

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08210900368 MILANA RESERVE EXPIRED 2008-07-28 2013-12-31 - 8730 N. HIME AVENUE, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
CONVERSION 2010-09-10 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS ADMG ALTAMONTE PARTNERS, LLC (A DEL. CONVERSION NUMBER 900000107419
LC AMENDMENT 2008-08-12 - -
CHANGE OF PRINCIPAL ADDRESS 2008-08-12 825 PARKWAY STREET SUITE 4, JUPITER, FL 33477 -
CHANGE OF MAILING ADDRESS 2008-08-12 825 PARKWAY STREET SUITE 4, JUPITER, FL 33477 -
REGISTERED AGENT NAME CHANGED 2008-08-12 NASH, THOMAS CII, ESQ -

Documents

Name Date
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-03-10
LC Amendment 2008-08-12
Florida Limited Liability 2008-03-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State