Search icon

ALTERITY FINANCIAL GROUP LLC - Florida Company Profile

Company Details

Entity Name: ALTERITY FINANCIAL 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: 18 Aug 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: M14000005922
FEI/EIN Number 272855055

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

Address: 21 MAIN STREET, BANGOR, ME, 04401, US
Mail Address: P.O. BOX 2010, BANGOR, ME, 04401
Place of Formation: MAINE

Key Officers & Management

Name Role Address
CHAPMAN JEFFREY President 21 MAIN STREET, BANGOR, ME, 04401
CHAPMAN JEFFREY Chief Executive Officer 21 MAIN STREET, BANGOR, ME, 04401
CHAPMAN JEFFREY Agent 3030 N. Rocky Point Drive W., Tampa, FL, 33607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000077570 FLORIDA ASSET MANAGEMENT EXPIRED 2014-09-02 2019-12-31 - 483 MANDALAY AVE., SUITE 200, BOX 23, CLEARWATER BEACH, FL, 33767

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-05-21 3030 N. Rocky Point Drive W., 150, Tampa, FL 33607 -
LC NAME CHANGE 2016-07-20 ALTERITY FINANCIAL GROUP LLC -
CHANGE OF PRINCIPAL ADDRESS 2016-04-27 21 MAIN STREET, 201, BANGOR, ME 04401 -

Documents

Name Date
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-13
LC Name Change 2016-07-20
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-03
Foreign Limited 2014-08-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State