Search icon

ALTENA, LLC - Florida Company Profile

Company Details

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

ALTENA, 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: 28 Nov 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Jun 2016 (9 years ago)
Document Number: L12000149151
FEI/EIN Number NOT APPLICABLE

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

Address: 1575 Pine Ridge Rd, NAPLES, FL, 34109, US
Mail Address: 1575 Pine Ridge Rd, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Parrish Jon Auth 1575 Pine Ridge Rd, NAPLES, FL, 34109
Aronoff Nancy Auth 205 Abbey, Birmingham, MI, 48009
Parrish Jon Agent 1575 Pine Ridge Rd, NAPLES, FL, 34109

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000012617 LAND OWNER SERVICES EXPIRED 2014-02-05 2019-12-31 - 1010 ALBANY COURT, NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-21 1575 Pine Ridge Rd, 10, NAPLES, FL 34109 -
REGISTERED AGENT NAME CHANGED 2018-04-30 Parrish, Jon -
CHANGE OF PRINCIPAL ADDRESS 2016-06-24 1575 Pine Ridge Rd, 10, NAPLES, FL 34109 -
REINSTATEMENT 2016-06-24 - -
CHANGE OF MAILING ADDRESS 2016-06-24 1575 Pine Ridge Rd, 10, NAPLES, FL 34109 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001167799 ACTIVE 1000000643123 ORANGE 2014-10-06 2034-12-17 $ 1,263.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 SUITE N302, W ROBINSON STREET, ORLANDO FL328011736
J14001167773 ACTIVE 1000000643121 ORANGE 2014-10-06 2034-12-17 $ 3,791.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-02-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-13
REINSTATEMENT 2016-06-24
REINSTATEMENT 2014-01-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State