Search icon

ALBERICI HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: ALBERICI HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALBERICI HOLDINGS 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: 23 Sep 2019 (6 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 06 May 2021 (4 years ago)
Document Number: L19000239980
FEI/EIN Number 84-3277507

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

Address: 3554 WEST ORANGE COUNTRY CLUB DR, WINTER GARDEN, FL, 34787, US
Mail Address: 3554 WEST ORANGE COUNTRY CLUB DR, WINTER GARDEN, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALBERICI HOMES BUILDER LLC Authorized Member -
ALBERICI RODRIGO Manager 3554 WEST ORANGE COUNTRY CLUB DR, WINTER GARDEN, FL, 34787
ALBERICI RODRIGO DEVITT Agent 3554 WEST ORANGE COUNTRY CLUB DR, Winter Garden, FL, 34787
DG ALBERICI HOMES LLC Authorized Member 3554 WEST ORANGE COUNTRY CLUB DR, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-11 ALBERICI, RODRIGO DEVITTI -
REGISTERED AGENT ADDRESS CHANGED 2024-01-11 3554 WEST ORANGE COUNTRY CLUB DR, STE 240, Winter Garden, FL 34787 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-27 3554 WEST ORANGE COUNTRY CLUB DR, STE 240, WINTER GARDEN, FL 34787 -
CHANGE OF MAILING ADDRESS 2023-01-27 3554 WEST ORANGE COUNTRY CLUB DR, STE 240, WINTER GARDEN, FL 34787 -
LC NAME CHANGE 2021-05-06 ALBERICI HOLDINGS LLC -
LC NAME CHANGE 2020-03-16 1049 HERON COURT LLC -

Documents

Name Date
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-14
AMENDED ANNUAL REPORT 2021-06-24
LC Name Change 2021-05-06
ANNUAL REPORT 2021-04-06
LC Name Change 2020-03-16
ANNUAL REPORT 2020-03-12
Florida Limited Liability 2019-09-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State