Search icon

3013 ALBATROSS, L.L.C. - Florida Company Profile

Company Details

Entity Name: 3013 ALBATROSS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

3013 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.
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: 05 Mar 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Mar 2010 (15 years ago)
Document Number: L07000024137
FEI/EIN Number 208798287

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

Mail Address: 827 NE 33rd St, Boca Raton, FL, 33431, US
Address: 3013 ALBATROSS, DELRAY BEACH, FL, 33444
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

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 -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2015-01-08 3013 ALBATROSS, DELRAY BEACH, FL 33444 -
REGISTERED AGENT NAME CHANGED 2013-04-19 Law Office of Leland H. Talcott, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2011-03-04 3013 ALBATROSS, DELRAY BEACH, FL 33444 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-04 601 SOUTH FEDERAL HIGHWAY, 150, BOCA RATON, FL 33432 -
REINSTATEMENT 2010-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State