Search icon

ALT236, LLC - Florida Company Profile

Company Details

Entity Name: ALT236, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALT236, 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: 10 Nov 2017 (7 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 28 May 2019 (6 years ago)
Document Number: L17000233031
FEI/EIN Number 82-3712002

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

Address: 6451 N FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33308, US
Mail Address: 6451 N FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANK, WEINBERG & BLACK, PL Agent 1875 NW CORPORATE BLVD., STE 100, BOCA RATON, FL, 33431
VON TROLL OLIVER Manager 1831 SW 7TH AVENUE, POMPANO BEACH, FL, 33060
DAVIS KARL Manager 1831 SW 7TH AVENUE, POMPANO BEACH, FL, 33060

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000013542 MOBICLOCKS ACTIVE 2024-01-24 2029-12-31 - 6451 N. FEDERAL HIGHWAY, #408, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-16 6451 N FEDERAL HIGHWAY, STE # 1007, FORT LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 2024-04-16 6451 N FEDERAL HIGHWAY, STE # 1007, FORT LAUDERDALE, FL 33308 -
LC NAME CHANGE 2019-05-28 ALT236, LLC -
LC NAME CHANGE 2017-11-22 LIMITLESS APPS, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-28
LC Name Change 2019-05-28
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-20
LC Name Change 2017-11-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State