Search icon

GERALD T. ALBRECHT PLLC - Florida Company Profile

Company Details

Entity Name: GERALD T. ALBRECHT PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GERALD T. ALBRECHT PLLC 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: 14 Aug 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Apr 2022 (3 years ago)
Document Number: L17000172331
FEI/EIN Number 822766371

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

Address: 17241 BREEDERS CUP DR., ODESSA, FL, 33556, US
Mail Address: PO BOX 273192, TAMPA, FL, 33688, US
ZIP code: 33556
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALBRECHT GERALD T Managing Member 17241 BREEDERS CUP DR., ODESSA, FL, 33556
ALBRECHT LINDA Manager 17241 BREEDERS CUP DR., ODESSA, FL, 33556
ALBRECHT GERALD T Agent 17241 BREEDERS CUP DR., ODESSA, FL, 33556

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000042181 ALBRECHT MEDIATION SERVICES ACTIVE 2018-03-31 2028-12-31 - 17241 BREEDERS CUP DR, ODESSA, FL, 33556

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-04-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-22 17241 BREEDERS CUP DR., ODESSA, FL 33556 -
CHANGE OF MAILING ADDRESS 2022-04-05 17241 BREEDERS CUP DR., ODESSA, FL 33556 -
LC AMENDMENT 2022-04-05 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-05 17241 BREEDERS CUP DR., ODESSA, FL 33556 -
LC AMENDMENT 2021-10-19 - -
LC AMENDMENT 2021-10-04 - -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-24
LC Amendment 2022-04-22
LC Amendment 2022-04-05
ANNUAL REPORT 2022-02-01
LC Amendment 2021-10-19
LC Amendment 2021-10-04
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State