Search icon

ALTIS AT SHINGLE CREEK MANAGER, LLC - Florida Company Profile

Company Details

Entity Name: ALTIS AT SHINGLE CREEK MANAGER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALTIS AT SHINGLE CREEK MANAGER, 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: 22 Jul 2015 (10 years ago)
Document Number: L15000122879
FEI/EIN Number 38-3976174

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

Address: 201 E. Las Olas Blvd, Suite 1900, Fort Lauderdale, FL, 33301, US
Mail Address: 201 E. Las Olas Blvd, Suite 1900, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Altman Joel L Chairman 201 E. Las Olas Blvd, Fort Lauderdale, FL, 33301
Peterson Timothy A Chief Financial Officer 201 E. Las Olas Blvd, Fort Lauderdale, FL, 33301
Roberts Jeffery A Vice President 201 E. Las Olas Blvd, Fort Lauderdale, FL, 33301
BCRA, LLC Agent -
ALTMAN SHINGLE CREEK MANAGER, LLC Manager -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-05 201 E. Las Olas Blvd, Suite 1900, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2023-04-05 201 E. Las Olas Blvd, Suite 1900, Fort Lauderdale, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-08 NELSON MULLINS, 1905 NW CORPORATE BLVD, SUITE 310, BOCA RATON, FL 33431 -

Documents

Name Date
ANNUAL REPORT 2024-04-18
AMENDED ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-02-22
AMENDED ANNUAL REPORT 2017-03-16
AMENDED ANNUAL REPORT 2017-03-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State