Search icon

ALTA TARASCA, LLC - Florida Company Profile

Company Details

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

ALTA TARASCA, 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: 10 Dec 2012 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Oct 2013 (12 years ago)
Document Number: L12000154214
FEI/EIN Number NOT APPLICABLE

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

Address: 20851 Johnson St., Pembroke Pines, FL, 33029, US
Mail Address: 20851 Johnson St., Pembroke Pines, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARCANO JUAN P Managing Member 20851 Johnson St., Pembroke Pines, FL, 33029
PALOMBO MARIA P Vice President 20851 Johnson St., Pembroke Pines, FL, 33029
PALOMBO MARIA P Director 20851 Johnson St., Pembroke Pines, FL, 33029
CARCANO JUAN P President 20851 Johnson St., Pembroke Pines, FL, 33029
CARCANO JUAN P Director 20851 Johnson St., Pembroke Pines, FL, 33029
CARCANO ROBERTO R Managing Member 20851 Johnson St., Pembroke Pines, FL, 33029
CARCANO JUAN P Agent 20851 Johnson St., Pembroke Pines, FL, 33029

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-02-13 20851 Johnson St., Ste. 109, Pembroke Pines, FL 33029 -
CHANGE OF MAILING ADDRESS 2014-02-13 20851 Johnson St., Ste. 109, Pembroke Pines, FL 33029 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-13 20851 Johnson St., Ste. 109, Pembroke Pines, FL 33029 -
LC AMENDMENT 2013-10-09 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State