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. |
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 |
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 |
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 |
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 | - | - |
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