Search icon

AAABCO, LLC - Florida Company Profile

Company Details

Entity Name: AAABCO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AAABCO, 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: 01 Feb 2000 (25 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L00000001281
FEI/EIN Number 233071933

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

Address: 777 NORTH EAST HARBOUR DR., BOCA RATON, FL, 33431
Mail Address: P.O. BOX 1437, ST. AUGUSTINE, FL, 32085, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABBOTT ARTHUR C Managing Member 777 NE HARBOUR DR, BOCA RATON, FL, 33431
ABBOTT ARTHUR C Agent 777 NORTH EAST HARBOUR DRIVE, BOCA RATON, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08203900158 AAABCO, LLC. EXPIRED 2008-07-19 2013-12-31 - P.O. BOX 212349, ROYAL PALM BEACH, FL, 33421

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2012-01-29 777 NORTH EAST HARBOUR DR., BOCA RATON, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-02 777 NORTH EAST HARBOUR DR., BOCA RATON, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-02 777 NORTH EAST HARBOUR DRIVE, BOCA RATON, FL 33431 -
REINSTATEMENT 2002-02-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-28 - -

Documents

Name Date
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-03-12
ANNUAL REPORT 2012-01-29
ANNUAL REPORT 2011-02-10
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State