Search icon

J ALBRITTON HAULING LLC - Florida Company Profile

Company Details

Entity Name: J ALBRITTON HAULING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J ALBRITTON HAULING 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: 08 Jul 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L13000096124
FEI/EIN Number 38-3914105

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

Address: 2613 Hacienda Dr, Lorida, FL, 33857, US
Mail Address: 2613 Hacienda Dr, Lorida, FL, 33857, US
ZIP code: 33857
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALBRITTON JOSEPH Manager 2613 Hacienda Dr, Lorida, FL, 33857
Albritton Joann Manager 2613 Hacienda Dr, Lorida, FL, 33857
Albritton Joann Agent 3016 Haddock Dr, Sebring, FL, 33870

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-08-23 Albritton, Joann -
CHANGE OF PRINCIPAL ADDRESS 2022-04-15 2613 Hacienda Dr, Lorida, FL 33857 -
CHANGE OF MAILING ADDRESS 2022-04-15 2613 Hacienda Dr, Lorida, FL 33857 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-19 3016 Haddock Dr, Sebring, FL 33870 -
LC AMENDMENT 2018-06-25 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2023-08-23
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-25
LC Amendment 2018-06-25
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State