Search icon

ALTIMA TITLE,LLC - Florida Company Profile

Headquarter

Company Details

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

ALTIMA TITLE,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: 29 Jul 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Mar 2015 (10 years ago)
Document Number: L13000106993
FEI/EIN Number 46-3339697

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

Address: 6444 N Milwaukee Ave, Chicago, IL, 60631, US
Mail Address: 6444 N. MILWAUKEE AVE., CHICAGO, IL, 60631
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ALTIMA TITLE,LLC, ILLINOIS LLC_04732952 ILLINOIS

Key Officers & Management

Name Role Address
Koziol Christopher S Managing Member 9196 Mercato Way, NAPLES, FL, 34108
Maccombs Magdalena Manager 919 Saint Stephens Circle, Oak Brook, IL, 60523
koziol christopher Agent 9196 Mercato Way, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-20 6444 N Milwaukee Ave, Chicago, IL 60631 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-13 9196 Mercato Way, NAPLES, FL 34108 -
LC AMENDMENT 2015-03-23 - -
REGISTERED AGENT NAME CHANGED 2015-03-19 koziol, christopher -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State