Search icon

ALS PROPERTIES TENANT I, LLC - Florida Company Profile

Company Details

Entity Name: ALS PROPERTIES TENANT I, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 28 Sep 2004 (21 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 04 Oct 2016 (9 years ago)
Document Number: M04000004051
FEI/EIN Number 27-0472117

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

Address: 111 WESTWOOD PLACE, SUITE 400, BRENTWOOD, TN, 37027, US
Mail Address: 111 WESTWOOD PLACE, SUITE 400, BRENTWOOD, TN, 37027, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
RICCI BENJAMIN J Vice President 111 WESTWOOD PLACE, BRENTWOOD, TN, 37027
White Chad C Executive Vice President 111 WESTWOOD PLACE, BRENTWOOD, TN, 37027
KUSSOW DAWN L Executive Vice President 111 WESTWOOD PLACE, BRENTWOOD, TN, 37027
RICCI BENJAMIN J Director 111 WESTWOOD PLACE, BRENTWOOD, TN, 37027
ALS Properties Holding Company, LLC Manager 111 WESTWOOD PLACE, BRENTWOOD, TN, 37027
Baier Lucinda M Chief Executive Officer 111 WESTWOOD PLACE, BRENTWOOD, TN, 37027
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2016-10-04 - -
REGISTERED AGENT NAME CHANGED 2016-10-04 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2016-10-04 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2012-04-23 111 WESTWOOD PLACE, SUITE 400, BRENTWOOD, TN 37027 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-04 111 WESTWOOD PLACE, SUITE 400, BRENTWOOD, TN 37027 -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-29
CORLCRACHG 2016-10-04
ANNUAL REPORT 2016-03-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State