Search icon

DOUG ALBERT CONSTRUCTION, LLC - Florida Company Profile

Company Details

Entity Name: DOUG ALBERT CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOUG ALBERT CONSTRUCTION, 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: 16 Jun 2006 (19 years ago)
Date of dissolution: 21 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Apr 2017 (8 years ago)
Document Number: L06000061305
FEI/EIN Number 205085628

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

Address: 4809 WILLIAMS RD, PACE, FL, 32571, US
Mail Address: 4809 WILLIAMS RD, PACE, FL, 32571, US
ZIP code: 32571
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALBERT DOUGLAS L Managing Member 4809 Williams rd, Pace, FL, 32571
GOOD-ALBERT FAITH R Agent 4809 WILLIAMS RD, PACE, FL, 32571

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08120700065 D&S LAWN CARE EXPIRED 2008-04-29 2013-12-31 - 5118 TRENTON DRIVE, MILTON, FL, 32571

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-21 - -
LC AMENDMENT 2016-01-28 - -
LC AMENDMENT 2015-10-16 - -
LC AMENDMENT 2014-09-22 - -
LC AMENDMENT 2014-03-19 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-14 4809 WILLIAMS RD, PACE, FL 32571 -
LC AMENDMENT 2014-03-14 - -
LC AMENDMENT 2013-11-25 - -
LC AMENDMENT 2013-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2013-09-25 4809 WILLIAMS RD, PACE, FL 32571 -

Documents

Name Date
ANNUAL REPORT 2016-04-29
LC Amendment 2016-01-28
LC Amendment 2015-10-16
ANNUAL REPORT 2015-04-29
LC Amendment 2014-09-22
ANNUAL REPORT 2014-04-29
LC Amendment 2014-03-19
LC Amendment 2014-03-14
LC Amendment 2013-11-25
LC Amendment 2013-10-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State