Search icon

J.ALBINO DESIGN LLC - Florida Company Profile

Company Details

Entity Name: J.ALBINO DESIGN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J.ALBINO DESIGN 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: 24 May 2018 (7 years ago)
Date of dissolution: 13 Jun 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Jun 2023 (2 years ago)
Document Number: L18000130422
FEI/EIN Number 83-0688961

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

Address: 241 Douglas Rd E, Oldsmar, FL, 34677, US
Mail Address: 14131 Stilton St, Tampa, FL, 33626, US
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALBINO JOSE AJR Manager 14131 STILTON STREET, TAMPA, FL, 33626
Hailey Vanderwal Auth 241 Douglas Rd E, Oldsmar, FL, 34677
Moya Alex Auth 241 Douglas Rd E, Oldsmar, FL, 34677
ALBINO JOSE AJR Agent 14131 STILTON STREET, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-06-13 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-12 241 Douglas Rd E, Unit 1, Oldsmar, FL 34677 -
CHANGE OF MAILING ADDRESS 2023-04-12 241 Douglas Rd E, Unit 1, Oldsmar, FL 34677 -
REINSTATEMENT 2020-02-28 - -
REGISTERED AGENT NAME CHANGED 2020-02-28 ALBINO, JOSE A, JR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000262384 TERMINATED 1000000821729 HILLSBOROU 2019-04-02 2039-04-10 $ 2,272.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-06-13
AMENDED ANNUAL REPORT 2023-04-12
AMENDED ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2023-01-11
AMENDED ANNUAL REPORT 2022-12-20
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-03-10
REINSTATEMENT 2020-02-28
Florida Limited Liability 2018-05-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State