Search icon

ABE II,LLC

Company Details

Entity Name: ABE II,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 13 Jul 2004 (21 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: L04000051612
FEI/EIN Number 201523168
Address: 550 S.E.MIZNER BLVD, BOCA RATON, FL, 33432, US
Mail Address: 550 S.E.MIZNER BLVD, # 611, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
SOLOMON MARC I Agent 1160 S. ROGERS CIRCLE, BOCA RATON, FL, 33487

Managing Member

Name Role Address
SOLOMON AL Managing Member 550 S.E. MIZNER BLVD, STE#611, BOCA RATON, FL, 33432
GOTTLIEB BARRY Managing Member 7682 LACORNICHE CIRCLE, BOCA RATON, FL, 33433
KRAVITZ EDWARD Managing Member 7690 LACORNICHE CIRCLE, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-02-25 550 S.E.MIZNER BLVD, # 611, BOCA RATON, FL 33432 No data
CHANGE OF MAILING ADDRESS 2013-02-25 550 S.E.MIZNER BLVD, # 611, BOCA RATON, FL 33432 No data
REGISTERED AGENT ADDRESS CHANGED 2006-03-13 1160 S. ROGERS CIRCLE, SUITE 2, BOCA RATON, FL 33487 No data

Documents

Name Date
ANNUAL REPORT 2013-02-25
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-02-11
ANNUAL REPORT 2007-02-15
ANNUAL REPORT 2006-03-13
ANNUAL REPORT 2005-03-25
Florida Limited Liability 2004-07-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State