Search icon

ALTO ASSET COMPANY 3, LLC

Company Details

Entity Name: ALTO ASSET COMPANY 3, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 20 Sep 2016 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 04 Sep 2020 (4 years ago)
Document Number: M16000007476
FEI/EIN Number 30-0941406
Address: 5001 PLAZA ON THE LAKE, SUITE 200, AUSTIN, TX, 78746, US
Mail Address: 5001 PLAZA ON THE LAKE, SUITE 200, AUSTIN, TX, 78746, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Managing Member

Name Role Address
ALTO Equity Owner 3, LLC Managing Member 5001 PLAZA ON THE LAKE, SUITE 200, AUSTIN, TX, 78746

Vice President

Name Role Address
Gatti Joseph V Vice President 5001 Plaza on the Lake, Austin, TX, 78746
Husband Victoria R Vice President 5001 Plaza on the Lake, Austin, TX, 78746

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2020-09-04 No data No data
REGISTERED AGENT NAME CHANGED 2020-09-04 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2020-09-04 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
LC NAME CHANGE 2020-07-09 ALTO ASSET COMPANY 3, LLC No data

Court Cases

Title Case Number Docket Date Status
SHERRI TAFT VS ALTO ASSET COMPANY 3, LLC 2D2022-2157 2022-07-06 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 2nd District Court of Appeal
Originating Court County Court for the Tenth Judicial Circuit, Polk County
2022CC-002579

Parties

Name SHERRI TAFT
Role Appellant
Status Active
Name ALTO ASSET COMPANY 3, LLC
Role Appellee
Status Active
Representations CHANDELINE BELONY, ESQ.
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-07
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-08-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Northcutt, LaRose, and Lucas
Docket Date 2022-08-17
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed for failure of the appellant to comply with this court’s July 6, 2022, order to show cause.
Docket Date 2022-07-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-07-06
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2022-07-06
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes.Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order from the lower tribunal finding appellant insolvent pursuant to section 57.081 or 57.085, Florida Statutes, as applicable, within forty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2022-07-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SHERRI TAFT

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-01-26
CORLCRACHG 2020-09-04
LC Name Change 2020-07-09
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State