Search icon

ALABAMA ASSETS, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: ALABAMA ASSETS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALABAMA ASSETS, 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: 15 May 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Oct 2021 (4 years ago)
Document Number: L12000065112
FEI/EIN Number 45-5360471

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

Address: 524 E. ZARAGOZA ST, PENSACOLA, FL, 32502, US
Mail Address: 34046 Widell Ave., Lillian, AL, 36549, US
ZIP code: 32502
County: Escambia
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ALABAMA ASSETS, LLC, ALABAMA 000-835-970 ALABAMA

Key Officers & Management

Name Role Address
Warner Bobby L Auth 524 E. ZARAGOZA ST, PENSACOLA, FL, 32502
WARNER KIMBERLY L Agent 524 E. ZARAGOZA ST, PENSACOLA, FL, 32502

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-02 524 E. ZARAGOZA ST, PENSACOLA, FL 32502 -
REGISTERED AGENT NAME CHANGED 2022-03-02 WARNER, KIMBERLY L -
REGISTERED AGENT ADDRESS CHANGED 2022-03-02 524 E. ZARAGOZA ST, PENSACOLA, FL 32502 -
LC AMENDMENT 2021-10-06 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-06 524 E. ZARAGOZA ST, PENSACOLA, FL 32502 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-02
LC Amendment 2021-10-06
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-04-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State