Search icon

ALBERT BYRD OCEANFRONT REALTY LLC - Florida Company Profile

Company Details

Entity Name: ALBERT BYRD OCEANFRONT REALTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALBERT BYRD OCEANFRONT REALTY 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: 30 Jun 2011 (14 years ago)
Date of dissolution: 19 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Apr 2021 (4 years ago)
Document Number: L11000076232
FEI/EIN Number 452655302

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

Address: 120 E OAKLAND PARK BLVD, 105-GCI, OAKLAND PARK, FL, 33334, US
Mail Address: 411 Walnut St #15353, Green Cove Springs, FL, 32043, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BYRD ALBERT D Managing Member 411 Walnut St #15353, Green Cove Springs, FL, 32043
BYRD ALBERT D Agent 120 E OAKLAND PARK BLVD, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-19 - -
CHANGE OF MAILING ADDRESS 2020-03-14 120 E OAKLAND PARK BLVD, 105-GCI, OAKLAND PARK, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-18 120 E OAKLAND PARK BLVD, 105-GCI, OAKLAND PARK, FL 33334 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-24 120 E OAKLAND PARK BLVD, 105-GCI, OAKLAND PARK, FL 33334 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-19
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-02-24
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-03-07

Date of last update: 01 May 2025

Sources: Florida Department of State