Entity Name: | ALTIER & COMPANY OF SARASOTA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ALTIER & COMPANY OF SARASOTA 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: | 09 Oct 2015 (10 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 08 Apr 2024 (a year ago) |
Document Number: | L15000172426 |
FEI/EIN Number |
47-5290765
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 72 SARASOTA CENTER BLVD, Sarasota, FL, 34240, US |
Mail Address: | 72 SARASOTA CENTER BLVD, Sarasota, FL, 34240, US |
ZIP code: | 34240 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Altier Abigail C | Agent | 72 SARASOTA CENTER BLVD, Sarasota, FL, 34240 |
Altier Abigail C | Manager | 1989 Kingsdown Drive, Sarasota, FL, 34240 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000052488 | ALTIER & COMPANY | ACTIVE | 2024-04-19 | 2029-12-31 | - | 72 SARASOTA CENTER BLVD, SARASOTA, FL, 34240 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-08 | 72 SARASOTA CENTER BLVD, Sarasota, FL 34240 | - |
LC AMENDMENT AND NAME CHANGE | 2024-04-08 | ALTIER & COMPANY OF SARASOTA LLC | - |
CHANGE OF MAILING ADDRESS | 2024-04-08 | 72 SARASOTA CENTER BLVD, Sarasota, FL 34240 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-08 | 72 SARASOTA CENTER BLVD, Sarasota, FL 34240 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-17 | Altier, Abigail C | - |
REINSTATEMENT | 2016-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-06 |
LC Amendment and Name Change | 2024-04-08 |
ANNUAL REPORT | 2024-01-16 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-04-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State