Entity Name: | ALTUS MULTINATIONAL GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 09 Aug 2011 (14 years ago) |
Branch of: | ALTUS MULTINATIONAL GROUP, LLC, CONNECTICUT (Company Number 1041673) |
Date of dissolution: | 15 Jun 2017 (8 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 15 Jun 2017 (8 years ago) |
Document Number: | M11000003980 |
FEI/EIN Number |
274818905
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 FERRY BLVD., STRATFORD, CT, 06614 |
Mail Address: | 500 FERRY BLVD., STRATFORD, CT, 06614 |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
MALLOY THOMAS J | Manager | 500 FERRY BLVD., STRATFORD, CT, 06614 |
MALLOY JOAN E | Manager | 500 FERRY BLVD., STRATFORD, CT, 06614 |
COGENCY GLOBAL INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2017-06-15 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-25 | 115 North Calhoun Street, Suite 4, TALLAHASSEE, FL 32301 | - |
LC STMNT OF RA/RO CHG | 2015-01-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-01-23 | COGENCY GLOBAL INC. | - |
Name | Date |
---|---|
LC Withdrawal | 2017-06-15 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-23 |
CORLCRACHG | 2015-01-23 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2012-04-30 |
Foreign Limited | 2011-08-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State