Search icon

ALTUS JOBS LLC - Florida Company Profile

Company Details

Entity Name: ALTUS JOBS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALTUS JOBS 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: 23 May 2011 (14 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 20 Oct 2017 (8 years ago)
Document Number: L11000060732
FEI/EIN Number 452394424

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

Address: 2600 Lake Lucien Dr, Maitland, FL, 32751, US
Mail Address: 2600 Lake Lucien Dr, Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALTUS JOBS LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 452394424 2024-07-08 ALTUS JOBS LLC 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 3212796174
Plan sponsor’s address 2600 LAKE LUCIEN DR - STE 109, MAITLAND, FL, 32751

Signature of

Role Plan administrator
Date 2024-07-08
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
ALTUS JOBS LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 452394424 2023-06-12 ALTUS JOBS LLC 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 3212796174
Plan sponsor’s address 2600 LAKE LUCIEN DR - STE 109, MAITLAND, FL, 32751

Signature of

Role Plan administrator
Date 2023-06-12
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
ALTUS JOBS LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 452394424 2022-06-10 ALTUS JOBS LLC 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 3212796174
Plan sponsor’s address 2600 LAKE LUCIEN DR - STE 109, MAITLAND, FL, 32751

Signature of

Role Plan administrator
Date 2022-06-10
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
ALTUS JOBS LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 452394424 2021-04-01 ALTUS JOBS LLC 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 3212796174
Plan sponsor’s address 2600 LAKE LUCIEN DR - STE 109, MAITLAND, FL, 32751

Signature of

Role Plan administrator
Date 2021-04-01
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
ALTUS JOBS LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 452394424 2020-06-26 ALTUS JOBS LLC 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 3212796174
Plan sponsor’s address 2600 LAKE LUCIEN DR - STE 109, MAITLAND, FL, 32751

Signature of

Role Plan administrator
Date 2020-06-26
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
ALTUS JOBS LLC 401 K PROFIT SHARING PLAN TRUST 2018 452394424 2019-06-10 ALTUS JOBS LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 3212796174
Plan sponsor’s address 2600 LAKE LUCIEN DR - STE 109, MAITLAND, FL, 32751

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-06-10
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
ALTUS JOBS LLC 401 K PROFIT SHARING PLAN TRUST 2017 452394424 2018-05-22 ALTUS JOBS LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 3212796174
Plan sponsor’s address 2600 LAKE LUCIEN DR - STE 109, MAITLAND, FL, 32751

Signature of

Role Plan administrator
Date 2018-05-22
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SHARIFI SAUM Manager 2600 Lake Lucien Dr, Maitland, FL, 32751
SHARIFI SAUM Agent 2600 Lake Lucien Dr, Maitland, FL, 32751

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000018352 OFFER EXPIRED 2016-02-19 2021-12-31 - 1101 N LAKE DESTINY DR, #335, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2017-10-20 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-15 2600 Lake Lucien Dr, 109, Maitland, FL 32751 -
CHANGE OF MAILING ADDRESS 2017-02-15 2600 Lake Lucien Dr, 109, Maitland, FL 32751 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-15 2600 Lake Lucien Dr, 109, Maitland, FL 32751 -
LC DISSOCIATION MEM 2014-11-10 - -
LC AMENDMENT 2012-08-30 - -

Court Cases

Title Case Number Docket Date Status
PATRICK SIRMEYER VS ALTUS JOBS, LLC, RYAN SIRMEYER, MATTHEW DIONE, WHITE HAT PARTNERS, LLC, A FLORIDA LIMITED LIABILITY COMPANY, D/B/A LUXUS JOBS, APEX ASSOCIATES, A FLORIDA LIMITED LIABILITY COMPANY, ET AL. 5D2019-0010 2019-01-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2017-CA-2441

Parties

Name PATRICK SIRMEYER
Role Appellant
Status Active
Representations Eric A. Lanigan
Name RYAN SIRMEYER
Role Appellee
Status Active
Name GERRY TRACY
Role Appellee
Status Active
Name ALVIN LASCAMANA
Role Appellee
Status Active
Name MATTHEW SLOAN
Role Appellee
Status Active
Name ALTUS JOBS LLC
Role Appellee
Status Active
Representations C. Andrew Roy, TIMOTHY JAMES KILEY
Name MATTHEW DIONE
Role Appellee
Status Active
Name WHITE HAT PARTNERS LLC
Role Appellee
Status Active
Name APEX ASSOCIATES LLC
Role Appellee
Status Active
Name CHRISTOPHER HANCOCK
Role Appellee
Status Active
Name DENNIS CAVILLA
Role Appellee
Status Active
Name Hon. Debra S. Nelson
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PATRICK SIRMEYER
Docket Date 2020-03-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-03-30
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-03-10
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ AE MOT FOR ATTY FEES AND COSTS GRANTED; AA MOT FOR ATTY FEES DENIED
Docket Date 2019-08-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of PATRICK SIRMEYER
Docket Date 2019-07-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of ALTUS JOBS, LLC
Docket Date 2019-07-22
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 8/6
On Behalf Of PATRICK SIRMEYER
Docket Date 2019-06-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ALTUS JOBS, LLC
Docket Date 2019-05-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 6/19
Docket Date 2019-05-21
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AMEND MOT W/IN 5 DAYS
Docket Date 2019-05-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of ALTUS JOBS, LLC
Docket Date 2019-04-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of PATRICK SIRMEYER
Docket Date 2019-03-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ BY 4/12
Docket Date 2019-03-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of PATRICK SIRMEYER
Docket Date 2019-03-14
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA FILE AMEND MOT W/IN 5 DAYS
Docket Date 2019-03-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PATRICK SIRMEYER
Docket Date 2019-03-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of PATRICK SIRMEYER
Docket Date 2019-03-12
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS; DISCHARGED PER 3/29 ORDER
Docket Date 2019-02-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 2025 PAGES
On Behalf Of Clerk Seminole
Docket Date 2019-01-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ALTUS JOBS, LLC
Docket Date 2019-01-03
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300) ~ AMENDED
Docket Date 2019-01-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-01-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-01-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PS FILED BELOW 12/28/2018.
On Behalf Of PATRICK SIRMEYER
Docket Date 2019-01-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-03-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-08-21
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of ALTUS JOBS, LLC
Docket Date 2019-08-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 3/10 ORDER
On Behalf Of PATRICK SIRMEYER
Docket Date 2019-05-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ AMENDED
On Behalf Of ALTUS JOBS, LLC
Docket Date 2019-04-15
Type Order
Subtype Order on Motion for Extension of Time
Description Denying EOT Rule 9.300(A) ~ AMEND MOT FOR EOT W/IN 5 DAYS

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-01-30
CORLCDSMEM 2017-10-20
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6206497102 2020-04-14 0491 PPP 2600 Lake Lucien Dr, #109, MAITLAND, FL, 32751
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 531028.47
Loan Approval Amount (current) 531028.47
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MAITLAND, ORANGE, FL, 32751-1998
Project Congressional District FL-07
Number of Employees 40
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 537902.34
Forgiveness Paid Date 2021-08-10
2695398410 2021-02-03 0491 PPS 2600 Lake Lucien Dr Ste 109, Maitland, FL, 32751-7253
Loan Status Date 2022-02-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 521307
Loan Approval Amount (current) 521307
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Maitland, ORANGE, FL, 32751-7253
Project Congressional District FL-10
Number of Employees 41
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 526071.17
Forgiveness Paid Date 2022-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State