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