Search icon

ALTENESOL, LLC - Florida Company Profile

Company Details

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

ALTENESOL, 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: 11 Dec 2009 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Sep 2011 (14 years ago)
Document Number: L09000118148
FEI/EIN Number 271479924

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

Address: 1037 PATHFINDER WAY,, ROCKLEDGE, FL, 32955, US
Mail Address: 10158 Hart Branch Circle, Orlando, FL, 32832, US
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE LA NUEZ NELSON R Managing Member 1037 Pathfinder Way, Rockledge, FL, 32955
CARVER JOHN R Managing Member 1037 Pathfinder Way, Rockledge, FL, 32955
RAMESH THIAGA R Managing Member 1037 Pathfinder Way, Rockledge, FL, 32955
De La Nuez Nelson R Agent 10158 HART BRANCH CIRCLE, ORLANDO, FL, 32832

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-21 1037 PATHFINDER WAY,, SUITE 136, ROCKLEDGE, FL 32955 -
REGISTERED AGENT NAME CHANGED 2022-01-21 De La Nuez, Nelson Rolando -
CHANGE OF PRINCIPAL ADDRESS 2017-09-21 1037 PATHFINDER WAY,, SUITE 136, ROCKLEDGE, FL 32955 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-24 10158 HART BRANCH CIRCLE, ORLANDO, FL 32832 -
LC AMENDMENT 2011-09-06 - -
REINSTATEMENT 2010-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State