Search icon

ALTERITY GROUP, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: ALTERITY GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALTERITY GROUP, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Aug 2009 (16 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 26 Jun 2013 (12 years ago)
Document Number: L09000080514
FEI/EIN Number 270787824

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

Mail Address: 500 W. MADISON STREET, 32nd Floor, CHICAGO, IL, 60661, US
Address: 8660 COLLEGE PARKWAY, SUITE 310, FORT MYERS, FL, 33391, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ALTERITY GROUP, LLC, RHODE ISLAND 001689282 RHODE ISLAND
Headquarter of ALTERITY GROUP, LLC, ALABAMA 000-619-816 ALABAMA
Headquarter of ALTERITY GROUP, LLC, NEW YORK 3975055 NEW YORK
Headquarter of ALTERITY GROUP, LLC, MINNESOTA b0032343-97d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of ALTERITY GROUP, LLC, KENTUCKY 0774110 KENTUCKY
Headquarter of ALTERITY GROUP, LLC, COLORADO 20101319873 COLORADO
Headquarter of ALTERITY GROUP, LLC, CONNECTICUT 1025955 CONNECTICUT
Headquarter of ALTERITY GROUP, LLC, ILLINOIS LLC_03427455 ILLINOIS

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
MOO VERONICA Manager 200 Park Avenue, NEW YORK, NY, 10166
O'MALLEY EDWARD Manager 1250 CAPITAL OF TEXAS HWY S, BLDG 2, AUSTIN, TX, 78746
SCHNEIDER BRETT Manager 200 Park Avenue, NEW YORK, NY, 10166

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-14 8660 COLLEGE PARKWAY, SUITE 310, FORT MYERS, FL 33391 -
LC AMENDED AND RESTATED ARTICLES 2013-06-26 - -
LC AMENDED AND RESTATED ARTICLES 2013-06-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-05-01 8660 COLLEGE PARKWAY, SUITE 310, FORT MYERS, FL 33391 -
REGISTERED AGENT NAME CHANGED 2012-03-06 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2012-03-06 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
LC AMENDMENT 2009-12-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State