Search icon

ALIGHT SOLUTIONS LLC - Florida Company Profile

Branch

Company Details

Entity Name: ALIGHT SOLUTIONS 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: 29 Jan 1996 (29 years ago)
Branch of: ALIGHT SOLUTIONS LLC, ILLINOIS (Company Number LLC_00012963)
Last Event: LC NAME CHANGE
Event Date Filed: 16 Aug 2017 (8 years ago)
Document Number: M96000000035
FEI/EIN Number 362235791

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

Address: c/o ALIGHT SOLUTIONS, 4 OVERLOOK POINT, LINCOLNSHIRE, IL, 60069, US
Mail Address: c/o ALIGHT SOLUTIONS, 4 OVERLOOK POINT, LINCOLNSHIRE, IL, 60069, US
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Scholl Stephan Manager 4 OVERLOOK POINT, LINCOLNSHIRE, IL, 60069
Felli Martin Manager 4 OVERLOOK POINT, LINCOLNSHIRE, IL, 60069
Rooney Katie J. Manager 4 OVERLOOK POINT, LINCOLNSHIRE, IL, 60069

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-26 BMO Tower 320 South Canal Street, 50th Floor, Chicago, IL 60606 -
CHANGE OF MAILING ADDRESS 2025-01-26 BMO Tower 320 South Canal Street, 50th Floor, Chicago, IL 60606 -
LC NAME CHANGE 2017-08-16 ALIGHT SOLUTIONS LLC -
REGISTERED AGENT NAME CHANGED 2010-12-03 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2010-12-03 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000623041 TERMINATED 1000000795391 ORANGE 2018-08-27 2028-09-05 $ 3,903.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-01-26
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-04-24
LC Name Change 2017-08-16
ANNUAL REPORT 2017-04-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State