ALTON ROAD LICENSE HOLDER, LLC - Florida Company Profile

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 |
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 |
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 |
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 | - | - |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State