Search icon

THE ALBERS LLC. - Florida Company Profile

Company Details

Entity Name: THE ALBERS LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE ALBERS 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: 05 Sep 2007 (18 years ago)
Date of dissolution: 01 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Jun 2020 (5 years ago)
Document Number: L07000090665
FEI/EIN Number 74-3230882

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

Address: 1270 N. Wickham Rd., Melbourne, FL, 32935, US
Mail Address: 1270 N. Wickham Rd., Melbourne, FL, 32935, US
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALBERS CHRISTOPHER Managing Member 129 1ST AVE, INDIALANTIC, FL, 32903
ALBERS CHRISTOPHER Agent 129 1ST AVE., INDIALANTIC, FL, 32903

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-01 - -
LC REVOCATION OF DISSOLUTION 2019-10-10 - -
VOLUNTARY DISSOLUTION 2019-07-29 - -
REINSTATEMENT 2017-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-03-31 129 1ST AVE., INDIALANTIC, FL 32903 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-24 1270 N. Wickham Rd., #1, Melbourne, FL 32935 -
CHANGE OF MAILING ADDRESS 2014-04-24 1270 N. Wickham Rd., #1, Melbourne, FL 32935 -
REGISTERED AGENT NAME CHANGED 2014-04-24 ALBERS, CHRISTOPHER -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-01
LC Revocation of Dissolution 2019-10-10
VOLUNTARY DISSOLUTION 2019-07-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-04-28
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-30

Date of last update: 02 May 2025

Sources: Florida Department of State