Search icon

ALBOS, LLC

Company Details

Entity Name: ALBOS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 Apr 2002 (23 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Oct 2020 (4 years ago)
Document Number: L02000008226
FEI/EIN Number 431957322
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

Agent

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

Managing Member

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

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-25 2728 SW 4TH LN, CAPE CORAL, FL 33991 No data
CHANGE OF MAILING ADDRESS 2024-01-25 2728 SW 4TH LN, CAPE CORAL, FL 33991 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-25 2728 SW 4TH LN, CAPE CORAL, FL 33991 No data
LC AMENDMENT 2020-10-23 No data No data
AMENDMENT 2005-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2003-06-16 GONZALEZ, REIDY No data

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 Feb 2025

Sources: Florida Department of State