Search icon

ABH ENTERPRISES, L.L.C. - Florida Company Profile

Company Details

Entity Name: ABH ENTERPRISES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ABH ENTERPRISES, L.L.C. 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: 18 Mar 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Nov 2016 (8 years ago)
Document Number: L03000009674
FEI/EIN Number NOT APPLICABLE

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

Address: 1771 Ringling Boulevard, 1005, Sarasota, FL, 34236, US
Mail Address: 1771 Ringling Boulevard, 1005, Sarasota, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLLINS ANN B Managing Member 1771 Ringling Boulevard, Sarasota, FL, 34236
Hollins Ann B Agent 1771 Ringling Boulevard, Sarasota, FL, 34236

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-02 1771 Ringling Boulevard, 1005, Sarasota, FL 34236 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-02 1771 Ringling Boulevard, 1005, Sarasota, FL 34236 -
CHANGE OF MAILING ADDRESS 2022-02-02 1771 Ringling Boulevard, 1005, Sarasota, FL 34236 -
REGISTERED AGENT NAME CHANGED 2016-11-14 Hollins, Ann Beringer -
REINSTATEMENT 2016-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2004-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-13
REINSTATEMENT 2016-11-14
ANNUAL REPORT 2015-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State