Search icon

ALBATROSS CONSTRUCTION, LLC - Florida Company Profile

Company Details

Entity Name: ALBATROSS CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALBATROSS CONSTRUCTION, 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: 06 Aug 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Nov 2021 (3 years ago)
Document Number: L15000134353
FEI/EIN Number 38-4009771

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

Address: 11517 SW 54TH COURT, COOPER CITY, FL, 33330, US
Mail Address: 11517 SW 54TH COURT, COOPER CITY, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURRAY RICHARD Manager 11517 SW 54TH COURT, COOPER CITY, FL, 33330
MURRAY RICHARD Agent 11517 SW 54TH COURT, COOPER CITY, FL, 33330

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000081447 ALBATROSS CONSTRUCTION, LLC ACTIVE 2015-08-06 2025-12-31 - 11517 SW 54TH COURT, COOPER CITY, FL, 33330

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2016-09-29 - -
REGISTERED AGENT NAME CHANGED 2016-09-29 MURRAY, RICHARD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-03-06
REINSTATEMENT 2021-11-22
ANNUAL REPORT 2020-02-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-04-04
REINSTATEMENT 2016-09-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State