Search icon

ALBA-AMERICAN CONSTRUCTION SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: ALBA-AMERICAN CONSTRUCTION SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALBA-AMERICAN CONSTRUCTION SERVICES, 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: 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: 26 Feb 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 May 2020 (5 years ago)
Document Number: L10000022220
FEI/EIN Number 272027987

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

Address: 6817 Avenida De Galvez, NAVARRE, FL, 32566, US
Mail Address: 6817 Avenida De Galvez, Navarre, FL, 32566, US
ZIP code: 32566
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS KEVIN W Managing Member 6817 Avenida De Galvez, NAVARRE, FL, 32566
THOMAS BESIANA Managing Member 6817 Avenida De Galvez, NAVARRE, FL, 32566
THOMAS KEVIN W Agent 6817 Avenida De Galvez, NAVARRE, FL, 32566

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000016761 ALBA-AMERICAN CONSULTING SERVICES ACTIVE 2025-02-04 2030-12-31 - 6817 AVENIDA DE GALVEZ, NAVARRE, FL, 32566

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-14 6817 Avenida De Galvez, NAVARRE, FL 32566 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-14 6817 Avenida De Galvez, NAVARRE, FL 32566 -
CHANGE OF MAILING ADDRESS 2023-04-14 6817 Avenida De Galvez, NAVARRE, FL 32566 -
REINSTATEMENT 2020-05-15 - -
REGISTERED AGENT NAME CHANGED 2020-05-15 THOMAS, KEVIN W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2012-04-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-03-26
REINSTATEMENT 2020-05-15
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-07-01
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State