Search icon

ALBAKOS FRAMING LLC

Company Details

Entity Name: ALBAKOS FRAMING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Sep 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Mar 2018 (7 years ago)
Document Number: L07000096195
FEI/EIN Number 261114262
Address: 429 Northampton Cir, Fort Walton Beach, FL, 32547, US
Mail Address: 429 Northampton Cir, Fort Walton Beach, FL, 32547, US
ZIP code: 32547
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
KUTLESHI Isa Agent 429 Northampton Cir, Fort Walton Beach, FL, 32547

Managing Member

Name Role Address
KUTLESHI BEATRIX Managing Member 429 Northampton Cir, Fort Walton Beach, FL, 32547

Manager

Name Role Address
KUTLESHI ISA Manager 429 Northampton Cir, Fort Walton Beach, FL, 32547

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000082473 IK HOMES ACTIVE 2024-07-10 2029-12-31 No data 429 NORTH HAMPTON CIR, FORT WALTON BEACH, FL, 32547
G24000082284 VIENNA CONSTRUCTION ACTIVE 2024-07-09 2029-12-31 No data 429 NORTHAMPTON CIR, FORT WALTON BEACH, FL, 32547--147

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-09 429 Northampton Cir, Fort Walton Beach, FL 32547 No data
CHANGE OF MAILING ADDRESS 2022-03-09 429 Northampton Cir, Fort Walton Beach, FL 32547 No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-09 429 Northampton Cir, Fort Walton Beach, FL 32547 No data
REINSTATEMENT 2018-03-11 No data No data
REGISTERED AGENT NAME CHANGED 2018-03-11 KUTLESHI, Isa No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REINSTATEMENT 2012-02-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
LC AMENDMENT 2007-12-06 No data No data
LC NAME CHANGE 2007-10-11 ALBAKOS FRAMING LLC No data

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-02-22
REINSTATEMENT 2018-03-11
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-19
ANNUAL REPORT 2014-04-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State