Search icon

NINE WICKET SENIOR DEVELOPERS OF ALTAMONTE, LLC - Florida Company Profile

Company Details

Entity Name: NINE WICKET SENIOR DEVELOPERS OF ALTAMONTE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NINE WICKET SENIOR DEVELOPERS OF ALTAMONTE, 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: 05 Oct 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Aug 2016 (9 years ago)
Document Number: L15000169524
FEI/EIN Number 47-5235462

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

Address: 4420 Beacon Circle, West Palm Beach, FL, 33407, US
Mail Address: P. O. BOX 2378, PALM BEACH, FL, 33480, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RED BALL 46, LLC Manager -
SELIGMAN ADAM RESQ Agent 4420 BEACON CIRCLE, WEST PALM BEACH, FL, 33407

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 4420 Beacon Circle, West Palm Beach, FL 33407 -
LC AMENDMENT 2016-08-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000302667 ACTIVE 50-2019-CC-016169 PALM BEACH COUNTY COURT 2020-09-03 2025-09-22 $11,981.42 TRIMARK USA LLC DBA TRIMARK GILL GROUP, 2128 ESPEY COURT, CROFTON, MD 21114
J19000179554 LAPSED CACE 18-020195 17TH JUDICIAL CIRCUIT 2019-03-12 2024-03-12 $1,936,437.67 MOSS & ASSOCIATES, LLC, 2101 NORTH ANDREWS AVENUE, 110 SE 6TH STREET - 15TH FLOOR, FORT LAUDERDALE, FL 33311

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-19
LC Amendment 2016-08-08
ANNUAL REPORT 2016-05-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State