Search icon

ALTAMIRA SUPPLIES, LLC. - Florida Company Profile

Company Details

Entity Name: ALTAMIRA SUPPLIES, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALTAMIRA SUPPLIES, 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: 01 Jul 2016 (9 years ago)
Document Number: L16000126147
FEI/EIN Number 81-3180801

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

Address: 1908 E OSCEOLA PKWY, KISSIMMEE, FL, 34743, US
Mail Address: 1908 E OSCEOLA PKWY, KISSIMMEE, FL, 34743, US
ZIP code: 34743
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOLIVAR GUSTAVO Authorized Member 13877 rushing creek run, Orlando, FL, 32824
BOLIVAR GUSTAVO Agent 3087 Somerset Park Dr, ORLANDO, FL, 32824

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000021143 ALTAMIRA ACTIVE 2018-02-08 2028-12-31 - 13887 RUSHING CREEK RUN, ORLANDO, FL, 32824
G17000134419 ATAMIRA EXPIRED 2017-12-08 2022-12-31 - 1060 WOODCOCK ROAD, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 1908 E OSCEOLA PKWY, #151, KISSIMMEE, FL 34743 -
CHANGE OF MAILING ADDRESS 2024-04-29 1908 E OSCEOLA PKWY, #151, KISSIMMEE, FL 34743 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-20 3087 Somerset Park Dr, ORLANDO, FL 32824 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-09-16
AMENDED ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-24
Florida Limited Liability 2016-07-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State