Search icon

ALBANO FAMILY REALTY ASSOCIATES LLC - Florida Company Profile

Company Details

Entity Name: ALBANO FAMILY REALTY ASSOCIATES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALBANO FAMILY REALTY ASSOCIATES 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: 09 Dec 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Mar 2020 (5 years ago)
Document Number: L04000090598
FEI/EIN Number 202225107

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

Address: 1147 HILLSBORO MILE, APT. #514S, HILLSBORO BEACH, FL, 33062, US
Mail Address: 130 WALWORTH AVE, WHITE PLAINS, NY, 10606, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALBANO JUSTIN Managing Member 1147 HILLSBORO MILE, HILLSBORO BEACH, FL, 33062
ALBANO THOMAS Managing Member 1147 HILLSBORO MILE, HILLSBORO BEACH, FL, 33062
ALBANO MATTHEW Managing Member 1147 HILLSBORO MILE, HILLSBORO BEACH, FL, 33062
ALBANO EDMOND III Managing Member 1147 HILLSBORO MILE, HILLSBORO BEACH, FL, 33062
ALBANO EDMOND PIII Agent 1147 HILLSBORO MILE STE 514S, HILLSBORO BEACH, FL, 33062
ALBANO GERALDINE K Managing Member 1147 HILLSBORO MILE, HILLSBORO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-03-31 ALBANO, EDMOND P, III -
REINSTATEMENT 2020-03-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT AND NAME CHANGE 2019-01-07 ALBANO FAMILY REALTY ASSOCIATES LLC -
REINSTATEMENT 2019-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CANCEL ADM DISS/REV 2010-03-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-03 1147 HILLSBORO MILE, APT. #514S, HILLSBORO BEACH, FL 33062 -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-04-10
REINSTATEMENT 2020-03-31
LC Amendment and Name Change 2019-01-07
Reinstatement 2019-01-07
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-02-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State