Entity Name: | 3001 ALBATROSS, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
3001 ALBATROSS, L.L.C. 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. |
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: | 19 Jul 2006 (19 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 02 Mar 2010 (15 years ago) |
Document Number: | L06000071799 |
FEI/EIN Number |
205201564
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 827 NE 33rd St, Boca Raton, FL, 33431, US |
Address: | 3001 ALBATROSS ROAD, DELRAY BEACH, FL, 33444, US |
ZIP code: | 33444 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RICHARD CHAD T | Manager | 827 NE 33rd St, Boca Raton, FL, 33431 |
RICHARD CARRIE L | Manager | 827 NE 33rd St, Boca Raton, FL, 33431 |
LAW OFFICE OF LELAND H. TALCOTT, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2015-01-08 | 3001 ALBATROSS ROAD, DELRAY BEACH, FL 33444 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-19 | Law Office of Leland H. Talcott, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-13 | 601 SOUTH FEDERAL HIGHWAY, 100B, BOCA RATON, FL 33432 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-04 | 3001 ALBATROSS ROAD, DELRAY BEACH, FL 33444 | - |
CANCEL ADM DISS/REV | 2010-03-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-01-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State