Search icon

ALTON ROAD LICENSE HOLDER, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ALTON ROAD LICENSE HOLDER, 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: 10 Jul 2020 (5 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 20 Mar 2023 (2 years ago)
Document Number: M20000006256
FEI/EIN Number 85-3275636

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

Address: 633 West Fifth St, Los Angeles, CA, 90071, US
Mail Address: 633 West Fifth St, Los Angeles, CA, 90071, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Kletzing Aaron Vice President 633 West Fifth St, Los Angeles, CA, 90071
Echelon Investment Trust Member 633 West Fifth St, Los Angeles, CA, 90071
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000098766 AIRMAIL ACTIVE 2021-07-28 2026-12-31 - 777 S FIGUEROA ST SUITE 4100, LOS ANGELES, CA, 90017

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-11 633 West Fifth St, 1100, Los Angeles, CA 90071 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-11 633 West Fifth St, 1100, Los Angeles, CA 90071 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-24 777 S. Figueroa St, Suite 4100, Los Angeles, CA 90017 -
CHANGE OF MAILING ADDRESS 2024-03-24 777 S. Figueroa St, Suite 4100, Los Angeles, CA 90017 -
REGISTERED AGENT NAME CHANGED 2023-03-20 CT CORPORATION SYSTEM -
LC STMNT OF RA/RO CHG 2023-03-20 - -
REGISTERED AGENT ADDRESS CHANGED 2023-03-20 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -
LC AMENDMENT 2020-08-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000257020 ACTIVE 1000000990269 DADE 2024-04-25 2044-05-01 $ 5,545.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158
J23000172080 ACTIVE 1000000949819 DADE 2023-04-12 2043-04-19 $ 5,365.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158

Documents

Name Date
ANNUAL REPORT 2025-02-11
AMENDED ANNUAL REPORT 2024-06-20
ANNUAL REPORT 2024-03-24
ANNUAL REPORT 2023-04-18
CORLCRACHG 2023-03-20
AMENDED ANNUAL REPORT 2022-08-23
ANNUAL REPORT 2022-02-01
AMENDED ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2021-01-29
LC Amendment 2020-08-20

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State