Entity Name: | ABG6,LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ABG6,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: | 13 Jul 2005 (20 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L05000068628 |
FEI/EIN Number |
542181981
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2087 Indian River Blvd, Suite A, VERO BEACH, FL, 32960, US |
Mail Address: | 2087 Indian River Blvd, Suite A, VERO BEACH, FL, 32960, US |
ZIP code: | 32960 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PARKER SCOTT | Managing Member | 2087 Indian River Blvd, VERO BEACH, FL, 32960 |
Payne Nancy | Manager | 2087 Indian River Blvd, VERO BEACH, FL, 32960 |
SCOTT PARKER | Agent | 2087 INDIAN RIVER BLVD, VERO BEACH, FL, 32960 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-11-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-11-02 | SCOTT, PARKER | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-11 | 2087 Indian River Blvd, Suite A, VERO BEACH, FL 32960 | - |
CHANGE OF MAILING ADDRESS | 2016-03-11 | 2087 Indian River Blvd, Suite A, VERO BEACH, FL 32960 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-11 | 2087 INDIAN RIVER BLVD, Suite A, VERO BEACH, FL 32960 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2017-11-06 |
REINSTATEMENT | 2017-11-02 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-01-29 |
ANNUAL REPORT | 2012-04-24 |
ANNUAL REPORT | 2011-04-07 |
ANNUAL REPORT | 2010-04-08 |
ANNUAL REPORT | 2009-04-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State