Search icon

ALBELO ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: ALBELO ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALBELO ENTERPRISES 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: 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: 25 Apr 2006 (19 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: L06000042660
FEI/EIN Number 208325514

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

Address: 2705 E South St, ORLANDO, FL, 32803, US
Mail Address: 2705 E. South St, ORLANDO, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JIMENEZ SANDRA L Manager 8324 PRESTBURY DR, ORLANDO, FL, 32832
ALBELO NOEL Manager 8324 PRESTBURY DR, ORLANDO, FL, 32832
ALBELO NOEL Agent 2705 E South ST, ORLANDO, FL, 32803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000100919 4LIFE ALTAMONTE INDEPENDENT DISTRIBUTOR CENTER EXPIRED 2010-11-03 2015-12-31 - 851 WEST STATE ROAD 436 SUITE 1057, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-01 2705 E South St, ORLANDO, FL 32803 -
CHANGE OF MAILING ADDRESS 2015-04-01 2705 E South St, ORLANDO, FL 32803 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-01 2705 E South ST, ORLANDO, FL 32803 -
REINSTATEMENT 2008-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-03-31
REINSTATEMENT 2008-10-29
ANNUAL REPORT 2007-07-05
Florida Limited Liability 2006-04-25

Date of last update: 01 May 2025

Sources: Florida Department of State