Search icon

ALBA FLORIDA FUNDING LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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