Search icon

LTC ALTERNATIVES, INC. - Florida Company Profile

Company Details

Entity Name: LTC ALTERNATIVES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LTC ALTERNATIVES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 21 Aug 1995 (30 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P95000064899
FEI/EIN Number 593336270

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

Address: 2535 LANDMARK DR, 212, CLEARWATER, FL, 33761
Mail Address: 2535 LANDMARK DR, 212, CLEARWATER, FL, 33761
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANKIN LEONARD J Director 2535 LANDMARK DR SUITE 212, CLEARWATER, FL, 33761
MANKIN MELISSA A Agent 2535 LANDMARK DR, CLEARWATER, FL, 33761

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2012-10-22 MANKIN, MELISSA A -
CHANGE OF PRINCIPAL ADDRESS 2012-01-05 2535 LANDMARK DR, 212, CLEARWATER, FL 33761 -
CHANGE OF MAILING ADDRESS 2012-01-05 2535 LANDMARK DR, 212, CLEARWATER, FL 33761 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-05 2535 LANDMARK DR, SUITE 212, CLEARWATER, FL 33761 -

Documents

Name Date
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-17
ANNUAL REPORT 2013-04-14
Reg. Agent Change 2012-10-22
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-02-15
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-03-25
ANNUAL REPORT 2007-02-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State