Search icon

ABLE, L.L.C. - Florida Company Profile

Company Details

Entity Name: ABLE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ABLE, L.L.C. 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: 20 Dec 2004 (20 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L04000091961
FEI/EIN Number 201954244

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

Address: 11433 SW 152 PL, Miami, FL, 33196, US
Mail Address: 11433 SW 152 PL, Miami, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Svadbik JOHN Manager 11433 SW 152 PL, Miami, FL, 33196
SVADBIK ANTON Manager 1741 KENT DR, SEBRING, FL, 33870
SVADBIK JOHN Agent 11433 SW 152 PL, Miami, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-20 11433 SW 152 PL, Miami, FL 33196 -
REINSTATEMENT 2020-04-20 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-20 11433 SW 152 PL, Miami, FL 33196 -
CHANGE OF MAILING ADDRESS 2020-04-20 11433 SW 152 PL, Miami, FL 33196 -
REGISTERED AGENT NAME CHANGED 2020-04-20 SVADBIK, JOHN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-04-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2012-10-22 - -

Documents

Name Date
ANNUAL REPORT 2021-04-22
REINSTATEMENT 2020-04-20
REINSTATEMENT 2018-04-12
DEBIT MEMO# 026793-G 2018-03-15
ANNUAL REPORT [CANCELLED] 2017-05-01
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-04
LC Amendment 2012-10-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State