Entity Name: | ALBA FLORIDA FUNDING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ALBA FLORIDA FUNDING 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: |
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: | 26 Nov 2012 (12 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | L12000148350 |
FEI/EIN Number |
371707013
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1111 PARK AVE, NEW YORK, NY, 10128, US |
Mail Address: | 1111 PARK AVE, NEW YORK, NY, 10128, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERGMAN BARRY | Managing Member | 1111 Park Ave, New York, NY, 10128 |
LEVINSON ADAM | Manager | 5300 NW 12TH AVENUE #1, FT. LAUDERDALE, FL, 33309 |
ELDRIDGE TANYA | Agent | 5300 NW 12TH AVENUE #1, FT LAUDERDALE, FL, 33309 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000066445 | TOWNHOMES AT PLANTATION FLATS | EXPIRED | 2015-06-25 | 2020-12-31 | - | 1111 PARK AVENUE, APT. 11A, NEW YORK, NY, 10128 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-07-03 | 1111 PARK AVE, 11A, NEW YORK, NY 10128 | - |
CHANGE OF MAILING ADDRESS | 2017-07-03 | 1111 PARK AVE, 11A, NEW YORK, NY 10128 | - |
LC REVOCATION OF DISSOLUTION | 2017-05-26 | - | - |
VOLUNTARY DISSOLUTION | 2017-02-25 | - | - |
LC AMENDMENT | 2012-12-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-07-03 |
LC Revocation of Dissolution | 2017-05-26 |
VOLUNTARY DISSOLUTION | 2017-02-25 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-03-07 |
ANNUAL REPORT | 2014-02-26 |
ANNUAL REPORT | 2013-01-18 |
LC Amendment | 2012-12-03 |
Florida Limited Liability | 2012-11-26 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State