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. |
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 |
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 |
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 |
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 | - | - |
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