Search icon

ALBERT CONTRACTING LLC - Florida Company Profile

Company Details

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

ALBERT CONTRACTING 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: 13 Jun 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Feb 2022 (3 years ago)
Document Number: L18000146012
FEI/EIN Number 83-0964924

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

Address: 13700 SW 108TH LANE, DUNNELLON, FL, 34432, UN
Mail Address: 13700 SW 108TH LANE, DUNNELLON, FL, 34432, UN
ZIP code: 34432
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALBERT CLARENCE L Authorized Member 13700 SW 108TH LANE, DUNNELLON, 34432
ALBERT TYLER L Authorized Member 13700 SW 108TH LANE, DUNNELLON, 34432
COASTAL ACCOUNTING & TAX ADVISORS, CPA'S, Agent 20 W NORVELL BRYANT HWY, HERNANDO, FL, 34442
ALBERT DEBRA L Director 13700 SW 108TH LANE, DUNNELLON, FL, 34432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000155922 ALBERT HOLES CUSTOM PRECAST ACTIVE 2022-12-19 2027-12-31 - 13700 SW 108TH LN, DUNNELLON, FL, 34432

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-09 COASTAL ACCOUNTING & TAX ADVISORS, CPA'S, PA -
REGISTERED AGENT ADDRESS CHANGED 2024-04-09 20 W NORVELL BRYANT HWY, HERNANDO, FL 34442 -
LC AMENDMENT 2022-02-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-30
LC Amendment 2022-02-14
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-02-29
ANNUAL REPORT 2019-04-08
Florida Limited Liability 2018-06-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2894878502 2021-02-22 0491 PPS 13700 SW 108th Ln, Dunnellon, FL, 34432-5110
Loan Status Date 2022-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9500
Loan Approval Amount (current) 9500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Dunnellon, MARION, FL, 34432-5110
Project Congressional District FL-03
Number of Employees 6
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9624.15
Forgiveness Paid Date 2022-06-23
8138577109 2020-04-15 0491 PPP 13700 Southwest 108th Lane, Dunnellon, FL, 34432
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Dunnellon, MARION, FL, 34432-0017
Project Congressional District FL-03
Number of Employees 5
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20150.14
Forgiveness Paid Date 2021-02-19

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3151575 Interstate 2024-12-10 10000 2023 1 1 Private(Property)
Legal Name ALBERT CONTRACTING LLC
DBA Name ALBERT CONTRACTING
Physical Address 13700 SW 108TH LN, DUNNELLON, FL, 34432, US
Mailing Address 13700 SW 108TH LN, DUNNELLON, FL, 34432, US
Phone (352) 302-6715
Fax -
E-mail ALBERTCONTRACTING@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 6
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 1
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Apr 2025

Sources: Florida Department of State