Search icon

ALTO DESIGN, LLC. - Florida Company Profile

Company Details

Entity Name: ALTO DESIGN, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALTO DESIGN, 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: 04 Mar 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Apr 2022 (3 years ago)
Document Number: L16000050118
FEI/EIN Number 811643211

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

Address: 5800 Terrell Rd, Mount Dora, FL, 32757, US
Mail Address: 5800 Terrell Road, Mount Dora, FL, 32757, US
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DRAZICH NATASHA Manager 5800 Terrell Road, Mount Dora, FL, 32757
DRAZICH ELEANOR Authorized Member 1716 SAINT DJORGE COURT, COCOA BEACH, FL, 32931
DRAZICH NATASHA Agent 5800 Terrell Road, Mount Dora, FL, 32757

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000062106 GYPSY CAT BOUTIQUE ACTIVE 2022-05-18 2027-12-31 - 130 ARLA CT, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 5800 Terrell Rd, Mount Dora, FL 32757 -
CHANGE OF MAILING ADDRESS 2024-04-24 5800 Terrell Rd, Mount Dora, FL 32757 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 5800 Terrell Road, Mount Dora, FL 32757 -
REINSTATEMENT 2022-04-04 - -
REGISTERED AGENT NAME CHANGED 2022-04-04 DRAZICH, NATASHA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-02-23
REINSTATEMENT 2022-04-04
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-02-25
ANNUAL REPORT 2017-06-11
Florida Limited Liability 2016-03-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State