Entity Name: | ALT CAP HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 09 Jun 2010 (15 years ago) |
Date of dissolution: | 28 Apr 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Apr 2023 (2 years ago) |
Document Number: | L10000061771 |
FEI/EIN Number | 272885926 |
Address: | 114 MOORINGS PARK DRIVE, APT 602, NAPLES, FL, 34105, US |
Mail Address: | 304 Drew Lane, Heath, TX, 75032, US |
ZIP code: | 34105 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARTSOCK ROBERT L | Agent | 114 MOORINGS PARK DRIVE, NAPLES, FL, 34105 |
Name | Role | Address |
---|---|---|
HARTSOCK JAMES D | Manager | 304 Drew Lane, HEATH, TX, 75032 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-04-28 | No data | No data |
CHANGE OF MAILING ADDRESS | 2020-05-08 | 114 MOORINGS PARK DRIVE, APT 602, NAPLES, FL 34105 | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-29 | HARTSOCK, ROBERT L | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-18 | 114 MOORINGS PARK DRIVE, APT 602, NAPLES, FL 34105 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-18 | 114 MOORINGS PARK DRIVE, APT 602, NAPLES, FL 34105 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-04-28 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-05-08 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-03-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State