Search icon

ALBOS, LLC - Florida Company Profile

Company Details

Entity Name: ALBOS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALBOS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 08 Apr 2002 (23 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Oct 2020 (5 years ago)
Document Number: L02000008226
FEI/EIN Number 431957322

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

Address: 2728 SW 4TH LN, CAPE CORAL, FL, 33991, US
Mail Address: 2728 SW 4TH LN, CAPE CORAL, FL, 33991, US
ZIP code: 33991
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ REIDY Managing Member 2728 SW 4TH LN, CAPE CORAL, FL, 33991
GONZALEZ YELINA I Managing Member 2728 SW 4TH LN, CAPE CORAL, FL, 33991
GONZALEZ REIDY Agent 2728 SW 4TH LN, CAPE CORAL, FL, 33991

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-25 2728 SW 4TH LN, CAPE CORAL, FL 33991 -
CHANGE OF MAILING ADDRESS 2024-01-25 2728 SW 4TH LN, CAPE CORAL, FL 33991 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-25 2728 SW 4TH LN, CAPE CORAL, FL 33991 -
LC AMENDMENT 2020-10-23 - -
AMENDMENT 2005-09-28 - -
REGISTERED AGENT NAME CHANGED 2003-06-16 GONZALEZ, REIDY -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000189160 TERMINATED 1000000256534 DADE 2012-03-06 2032-03-14 $ 1,210.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-20
ANNUAL REPORT 2021-01-21
LC Amendment 2020-10-23
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State