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. |
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 |
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 |
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 |
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 | - |
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