Entity Name: | ABBEYWALL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ABBEYWALL, 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: | 10 Oct 2003 (22 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | L03000038728 |
FEI/EIN Number |
020711321
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3225 S. MACDILL AVENUE, SUITE 222, TAMPA, FL, 33629, US |
Mail Address: | 3225 S. MACDILL AVENUE, SUITE 222, TAMPA, FL, 33629, US |
ZIP code: | 33629 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DALY TOM | Managing Member | 3225 S. MACDILL AVENUE, SUITE 222, TAMPA, FL, 33629 |
DALY THOMAS P | Agent | 3225 S. MACDILL AVENUE, TAMPA, FL, 33629 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08252900442 | WEB 2.0 MARKETING GROUP | EXPIRED | 2008-09-08 | 2013-12-31 | - | 3225 S. MACDILL AVE., SUITE #222, TAMPA, FL, 33629 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2004-10-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-10-14 | 3225 S. MACDILL AVENUE, SUITE 222, TAMPA, FL 33629 | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-10-14 | 3225 S. MACDILL AVENUE, SUITE 222, TAMPA, FL 33629 | - |
CHANGE OF MAILING ADDRESS | 2004-10-14 | 3225 S. MACDILL AVENUE, SUITE 222, TAMPA, FL 33629 | - |
REGISTERED AGENT NAME CHANGED | 2004-10-14 | DALY, THOMAS P | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2008-06-01 |
ANNUAL REPORT | 2008-04-17 |
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-04-22 |
ANNUAL REPORT | 2005-02-01 |
REINSTATEMENT | 2004-10-14 |
Off/Dir Resignation | 2004-08-27 |
Florida Limited Liability | 2003-10-10 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State