Search icon

ABOSS CONSTUCTION LLC. - Florida Company Profile

Company Details

Entity Name: ABOSS CONSTUCTION LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ABOSS CONSTUCTION 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: 22 Aug 2003 (22 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L03000031881
FEI/EIN Number 200206088

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

Address: 4948 BOATHOUSE DR., ORLANDO, FL, 32812
Mail Address: 4948 BOATHOUSE DR., ORLANDO, FL, 32812
ZIP code: 32812
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TILLMAN MICHAEL B Managing Member 4948 BOATHOUSE DR., ORLANDO, FL, 32812
KERNAGHAN JAMES Manager 4602 ETHANS GLEN CR., ORLANDO, FL, 32812
FINN MATTHEW Manager 3605 CONWAY GARDENS ROAD, ORLANDO, FL, 32806
SCOTT JAVAN Manager 1406 WILTON AVE, ORLANDO, FL, 32805
GUTIERREZ HERON Manager 165 GEM LAKE DR., MAITLAND, FL, 32751
TILLMAN MICHAEL B Agent 4948 BOATHOUSE DR., ORLANDO, FL, 32812

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-27 4948 BOATHOUSE DR., ORLANDO, FL 32812 -
REGISTERED AGENT ADDRESS CHANGED 2008-01-27 4948 BOATHOUSE DR., ORLANDO, FL 32812 -
CHANGE OF MAILING ADDRESS 2008-01-27 4948 BOATHOUSE DR., ORLANDO, FL 32812 -
LC AMENDMENT 2006-01-26 - -
AMENDMENT 2004-11-24 - -
AMENDMENT 2003-11-17 - -

Documents

Name Date
ANNUAL REPORT 2009-04-19
ANNUAL REPORT 2008-01-27
ANNUAL REPORT 2007-04-15
ANNUAL REPORT 2006-04-30
LC Amendment 2006-01-26
ANNUAL REPORT 2005-01-05
Amendment 2004-11-24
ANNUAL REPORT 2004-03-10
Amendment 2003-11-17
Florida Limited Liability 2003-08-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State