Search icon

ABGW, LLC

Company Details

Entity Name: ABGW, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 Apr 2004 (21 years ago)
Document Number: L04000029310
FEI/EIN Number 201008889
Address: 17950 Military Trail, BOCA RATON, FL, 33496, US
Mail Address: 17950 Military Trial, BOCA RATON, FL, 33496, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
waxman GREGG Agent 17950 military Trl, BOCA RATON, FL, 33496

Managing Member

Name Role Address
WAXMAN GREGG Managing Member 7790 LAGO DEL MAR DR, UNIT 907, BOCA RATON, FL, 33433

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09015900231 CEK CATERERS EXPIRED 2009-01-14 2014-12-31 No data 9842 SANDALFOOT BLVD, BOCA RATON, FL, 33428
G09015900233 KOSHER ON THE GO EXPIRED 2009-01-14 2014-12-31 No data 9842 SANDALFOOT BLVD., BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-05-01 waxman, GREGG No data
REGISTERED AGENT ADDRESS CHANGED 2016-05-01 17950 military Trl, BOCA RATON, FL 33496 No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 17950 Military Trail, BOCA RATON, FL 33496 No data
CHANGE OF MAILING ADDRESS 2013-04-30 17950 Military Trail, BOCA RATON, FL 33496 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001210252 TERMINATED 1000000518152 PALM BEACH 2013-07-10 2033-08-02 $ 3,116.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001156661 TERMINATED 1000000498959 PALM BEACH 2013-05-22 2033-06-26 $ 2,339.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000617325 TERMINATED 1000000444491 PALM BEACH 2013-02-20 2023-03-27 $ 1,617.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-03-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State