Entity Name: | AB10G, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AB10G, 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: | 11 Aug 2005 (20 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | L05000079051 |
FEI/EIN Number |
203301931
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6750 POPLAR AVE, MEMPHIS, TN, 38138, US |
Mail Address: | 6750 POPLAR AVE, MEMPHIS, TN, 38138, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOODWIN ROBERT AIII | Agent | 323 E. JOHN SIMS PKY, NICEVILLE, FL, 32578 |
474 Manager, LLC | Managing Member | 6750 POPLAR AVE, MEMPHIS, TN, 38138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-28 | 6750 POPLAR AVE, SUITE 512, MEMPHIS, TN 38138 | - |
CHANGE OF MAILING ADDRESS | 2016-04-28 | 6750 POPLAR AVE, SUITE 512, MEMPHIS, TN 38138 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-08 | 323 E. JOHN SIMS PKY, NICEVILLE, FL 32578 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-24 | GOODWIN, ROBERT A, III | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000875036 | LAPSED | 08-CA-001143 | WALTON CTY. CIR. CT. | 2010-08-12 | 2015-08-25 | $1,690,828.53 | WHITNEY NATIONAL BANK, 25 WEST 1-65 SERVICE ROAD NORTH, MOBILE, AL 36608 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-08 |
ANNUAL REPORT | 2014-04-01 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-04-10 |
ANNUAL REPORT | 2011-04-14 |
ANNUAL REPORT | 2010-05-03 |
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-05-01 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State