Search icon

ALBA TUR DESIGN LLC - Florida Company Profile

Company Details

Entity Name: ALBA TUR DESIGN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALBA TUR 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: 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: 28 Sep 2018 (6 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 17 Jan 2023 (2 years ago)
Document Number: L18000231325
FEI/EIN Number 99-2595302

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

Address: 941 W. Morse Blvd #429, Winter Park, FL, 32789, US
Mail Address: 941 W. Morse Blvd #429, Winter Park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALBA-TUR DIANA Manager 1418 Baltimore Drive, Orlando, FL, 32810
TUR MARIO R Authorized Member 1418 BALTIMORE DR., ORLANDO, FL, 32810
TUR MARIO R Agent 1418 Baltimore Dr., Orlando, FL, 32810

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-21 941 W. Morse Blvd #429, Winter Park, FL 32789 -
CHANGE OF MAILING ADDRESS 2024-08-21 941 W. Morse Blvd #429, Winter Park, FL 32789 -
LC AMENDMENT AND NAME CHANGE 2023-01-17 ALBA TUR DESIGN LLC -
LC AMENDMENT 2021-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-25 1418 Baltimore Dr., Orlando, FL 32810 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
AMENDED ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-30
LC Amendment and Name Change 2023-01-17
ANNUAL REPORT 2022-02-11
LC Amendment 2021-09-22
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-02-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State