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. |
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 |
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 | - |
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 | - |
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