Search icon

AB10G, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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