Search icon

ALT CAPITAL, LLC - Florida Company Profile

Company Details

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

ALT CAPITAL, 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: 31 Aug 2012 (13 years ago)
Document Number: L12000112535
FEI/EIN Number 61-1582643

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

Address: 1301 Riverplace Blvd., Ste 800, JACKSONVILLE, FL, 32207, US
Mail Address: 1301 Riverplace Blvd., Ste 800, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THORNOCK ANDREW L Managing Member 1301 Riverplace Blvd., JACKSONVILLE, FL, 32207
THORNOCK ANDREW L Agent 1301 Riverplace Blvd., JACKSONVILLE, FL, 32207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000089268 CASH'N CHECK EXPIRED 2012-09-11 2017-12-31 - 14965 OLD ST. AUGUSTINE RD., STE 104, JACKSONVILLE, FL, 32258

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-09 1301 Riverplace Blvd., Ste 800, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2019-04-09 1301 Riverplace Blvd., Ste 800, JACKSONVILLE, FL 32207 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-09 1301 Riverplace Blvd., Ste 800, JACKSONVILLE, FL 32207 -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State