Search icon

ABBEY RESTORATION CONTRACTORS, LLC - Florida Company Profile

Company Details

Entity Name: ABBEY RESTORATION CONTRACTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ABBEY RESTORATION CONTRACTORS, 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: 19 Nov 2002 (22 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Apr 2009 (16 years ago)
Document Number: L02000031003
FEI/EIN Number 030493153

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

Address: 3360 74TH AVE N, ST. PETERSBURG, FL, 33702, US
Mail Address: 3360 74TH AVE N, ST. PETERSBURG, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KATNY PETER A Managing Member 3360 74TH AVE N, ST. PETERSBURG, FL, 33702
KATNY PETER A Agent 3360 74TH AVE N, ST. PETERSBURG, FL, 34677

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09069900015 PRESTIGE PAINTING & RESTORATION EXPIRED 2009-03-10 2014-12-31 - 3709 SHORE BLVD, OLDSMAR, FL, 34677

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-01 KATNY, PETER A. -
CHANGE OF PRINCIPAL ADDRESS 2019-01-29 3360 74TH AVE N, ST. PETERSBURG, FL 33702 -
CHANGE OF MAILING ADDRESS 2019-01-29 3360 74TH AVE N, ST. PETERSBURG, FL 33702 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-29 3360 74TH AVE N, ST. PETERSBURG, FL 34677 -
LC AMENDMENT 2009-04-20 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State