Search icon

ALBRITTON BEHAVIORAL LLC - Florida Company Profile

Company Details

Entity Name: ALBRITTON BEHAVIORAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALBRITTON BEHAVIORAL 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: 25 Mar 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L19000081206
FEI/EIN Number 59-3649574

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

Address: 7229 Ronnie Gardens CT, Tampa, FL, 33637, US
Mail Address: 7229 Ronnie Gardens CT, Tampa, FL, 33637, US
ZIP code: 33637
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REESE KETURHA A Vice President Ronnie Garden CT, Tampa, FL, 33637
ALBRITTON SHIRLEY Phd Chief Executive Officer 2400 GOLDENMOON ST, LAS VEGAS, NV, 89108
ALBRITTON SHIRLEY Agent 2400, Goldenmoon, Las Vegas, FL, 89108

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-09-27 7229 Ronnie Gardens CT, Tampa, FL 33637 -
CHANGE OF MAILING ADDRESS 2022-09-27 7229 Ronnie Gardens CT, Tampa, FL 33637 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-22 2400, Goldenmoon, Las Vegas, FL 89108 -
REGISTERED AGENT NAME CHANGED 2020-02-11 ALBRITTON, SHIRLEY -

Documents

Name Date
REINSTATEMENT 2022-09-27
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-02-11
Florida Limited Liability 2019-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5741348107 2020-07-20 0455 PPP 11514 Bella Mar Street, Tampa, FL, 33637
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Tampa, HILLSBOROUGH, FL, 33637-0900
Project Congressional District FL-15
Number of Employees 3
NAICS code 621111
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 21065.87
Forgiveness Paid Date 2021-09-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State