Search icon

ALBURNI LLC - Florida Company Profile

Company Details

Entity Name: ALBURNI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALBURNI 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: 21 Jan 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Jul 2015 (10 years ago)
Document Number: L15000012827
FEI/EIN Number 47-2945308

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

Address: 12330 SW 53RD STREET, COOPER CITY, FL, 33330, US
Mail Address: 12330 SW 53RD STREET, COOPER CITY, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UZZO SILVANA Managing Member 2480 BAY ISLE DR. WESTON HILLS, WESTON, FL, 33327
TARDUGNO SILVIO Managing Member 2480 BAY ISLE DR. WESTON HILLS, WESTON, FL, 33327
ICS INTEGRAL CONSULTING SERVICES Agent 7900 OAK LANE, MIAMI LAKES, FL, 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000066053 KITTLE'S HOME ACTIVE 2023-05-29 2028-12-31 - 12330 SW 53 STREET, 706, COOPER CITY, FL, 33330
G15000059547 KITTLE'S FLOORING COMPANY ACTIVE 2015-06-12 2025-12-31 - 12330 SW 53 STREET, SUITE 706, COOPER CITY, FL, 33330

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-05 ICS INTEGRAL CONSULTING SERVICES -
REGISTERED AGENT ADDRESS CHANGED 2024-03-05 7900 OAK LANE, SUITE 400, MIAMI LAKES, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2015-07-30 12330 SW 53RD STREET, SUITE 706, COOPER CITY, FL 33330 -
CHANGE OF MAILING ADDRESS 2015-07-30 12330 SW 53RD STREET, SUITE 706, COOPER CITY, FL 33330 -
LC AMENDMENT 2015-07-10 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-07
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-15
LC Amendment 2015-07-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3996787803 2020-05-27 0455 PPP 12330 sw 53 Street Suite 706, Cooper City, FL, 33330
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6552
Loan Approval Amount (current) 6552
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cooper City, BROWARD, FL, 33330-0001
Project Congressional District FL-25
Number of Employees 2
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6608.42
Forgiveness Paid Date 2021-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State