Search icon

ALTEN LAW, PLLC - Florida Company Profile

Company Details

Entity Name: ALTEN LAW, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

ALTEN LAW, PLLC 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: 05 Jan 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L12000002084
FEI/EIN Number 45-4166199

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

Address: 17 Old Kings Rd N, Suite O, Palm Coast, FL 32137
Mail Address: 17 Old Kings Rd N, Suite O, Palm Coast, FL 32137
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WASHOFSKY AND ASSOCIATES, PA Agent -
Gheorge Alten, Debi, Esq. Manager 17 Old Kings Rd N, Suite O Palm Coast, FL 32137
Mota, Agueda Manager 17 Old Kings Rd N, Suite O Palm Coast, FL 32137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000001804 AMERICAN IMMIGRATION ATTORNEYS EXPIRED 2012-01-05 2017-12-31 - PO BOX 2536, BUNNELL, FL, 32110

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-06 17 Old Kings Rd N, Suite O, Palm Coast, FL 32137 -
CHANGE OF MAILING ADDRESS 2022-04-06 17 Old Kings Rd N, Suite O, Palm Coast, FL 32137 -
REGISTERED AGENT ADDRESS CHANGED 2020-09-02 6173 NW 23rd Rd, Boca Raton, FL 33434 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000316944 TERMINATED 1000000460401 FLAGLER 2013-01-18 2023-02-06 $ 384.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-08-18
ANNUAL REPORT 2020-09-02
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-01-09
ANNUAL REPORT 2015-02-10
ANNUAL REPORT 2014-04-12
ANNUAL REPORT 2013-04-12

Date of last update: 22 Feb 2025

Sources: Florida Department of State