Entity Name: | ALBEMAR, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ALBEMAR, 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: | 14 Dec 2011 (13 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 19 Jan 2016 (9 years ago) |
Document Number: | L11000140470 |
FEI/EIN Number |
45-4065135
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3652 3rd Street South, Suite 150, Jacksonville Beach, FL, 32250, US |
Mail Address: | 3652 3rd Street South, Suite 150, Jacksonville Beach, FL, 32250, US |
ZIP code: | 32250 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Schickel Julie K | Manager | 3652 3rd Street South, Jacksonville Beach, FL, 32250 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000138835 | FLEETLAB | EXPIRED | 2017-12-19 | 2022-12-31 | - | 3652 3RD STREET SOUTH, SUITE 150, JACKSONVILLE BEACH, FL, 32250 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-05 | 3652 3rd Street South, Suite 150, Jacksonville Beach, FL 32250 | - |
CHANGE OF MAILING ADDRESS | 2024-04-05 | 3652 3rd Street South, Suite 150, Jacksonville Beach, FL 32250 | - |
LC STMNT OF RA/RO CHG | 2016-01-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-01-19 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-19 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-02-26 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-03-26 |
ANNUAL REPORT | 2020-05-03 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-03 |
AMENDED ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2016-04-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State