Search icon

ABACUS CONTRACTING, LLC - Florida Company Profile

Company Details

Entity Name: ABACUS CONTRACTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ABACUS CONTRACTING, 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: 16 Jul 2004 (21 years ago)
Date of dissolution: 28 Dec 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Dec 2018 (6 years ago)
Document Number: L04000052883
FEI/EIN Number 562470018

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

Address: 1008 LORING AVE., SUITE 29, ORANGE PARK, FL, 32073, US
Mail Address: 1008 LORING AVE., SUITE 29, ORANGE PARK, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARRION JORGE G Managing Member 2455 FOXWOOD ROAD SOUTH, ORANGE PARK, FL, 32073
POWELL KEITH Auth 360 N 1st PLACE, ST. AUGUSTINE, FL, 32095
ANSBACHER LAW, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000049305 ABACUS DESIGN CENTER EXPIRED 2012-05-30 2017-12-31 - 1008 LORING AVE STE 29, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-12-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-02-22 8818 GOODBYS EXECUTIVE DR, JACKSONVILLE, FL 32217 -
CHANGE OF MAILING ADDRESS 2016-10-26 1008 LORING AVE., SUITE 29, ORANGE PARK, FL 32073 -
LC STMNT OF RA/RO CHG 2016-10-26 - -
REGISTERED AGENT NAME CHANGED 2016-10-26 ANSBACHER LAW, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2016-10-26 1008 LORING AVE., SUITE 29, ORANGE PARK, FL 32073 -
LC DISSOCIATION MEM 2016-02-22 - -
LC AMENDMENT AND NAME CHANGE 2011-07-19 ABACUS CONTRACTING, LLC -
REINSTATEMENT 2010-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-12-28
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-02-22
CORLCRACHG 2016-10-26
AMENDED ANNUAL REPORT 2016-05-12
CORLCDSMEM 2016-02-22
ANNUAL REPORT 2016-01-22
AMENDED ANNUAL REPORT 2015-11-18
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-02-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State