Entity Name: | THE ALTA GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 27 Dec 2010 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Nov 2024 (3 months ago) |
Document Number: | M10000005752 |
FEI/EIN Number | 880415117 |
Address: | 863 Trimmer Road, Spencerport, NY, 14559, US |
Mail Address: | 863 Trimmer Road, Spencerport, NY, 14559, US |
Place of Formation: | NEVADA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
MAIER FRAN | Chief Financial Officer | 863 Trimmer Road, Spencerport, NY, 14559 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-11-21 | Corporation Service Company | No data |
REVOKED FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-12-06 | 1201 Hays Street, Tallahassee, FL 32301 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-10 | 863 Trimmer Road, Spencerport, NY 14559 | No data |
CHANGE OF MAILING ADDRESS | 2021-02-10 | 863 Trimmer Road, Spencerport, NY 14559 | No data |
REINSTATEMENT | 2012-03-23 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
Name | Date |
---|---|
REINSTATEMENT | 2024-11-21 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-13 |
AMENDED ANNUAL REPORT | 2021-12-06 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-01-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State