Search icon

ALTIAN OF SW FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: ALTIAN OF SW FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALTIAN OF SW FLORIDA, 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: 21 Jan 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Dec 2024 (4 months ago)
Document Number: L15000012055
FEI/EIN Number NOT APPLICABLE

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

Address: 1890 CASCADE COURT, MARCO ISLAND, FL, 34145, US
Mail Address: 1890 CASCADE COURT, MARCO ISLAND, FL, 34145, US
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOMBARDI ALLEN Authorized Member 1890 CASCADE COURT, MARCO ISLAND, FL, 34145
MUNDIE FRED WJR Agent 993 N COLLIER BLVD, MARCO ISLAND, FL, 34145

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000019007 FORTITUDE WINE ESTATES ACTIVE 2022-02-15 2027-12-31 - 616 SOMERSET COURT, MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-12-19 - -
CHANGE OF PRINCIPAL ADDRESS 2024-01-30 1890 CASCADE COURT, MARCO ISLAND, FL 34145 -
CHANGE OF MAILING ADDRESS 2024-01-30 1890 CASCADE COURT, MARCO ISLAND, FL 34145 -
LC AMENDMENT 2022-02-07 - -
REINSTATEMENT 2021-04-13 - -
REGISTERED AGENT NAME CHANGED 2021-04-13 MUNDIE, FRED W, JR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC REVOCATION OF DISSOLUTION 2016-12-21 - -
VOLUNTARY DISSOLUTION 2016-10-05 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
LC Amendment 2024-12-19
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-18
AMENDED ANNUAL REPORT 2022-11-16
ANNUAL REPORT 2022-04-29
LC Amendment 2022-02-07
REINSTATEMENT 2021-04-13
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27

Date of last update: 02 May 2025

Sources: Florida Department of State