Search icon

THE ABEDON GROUP LLC - Florida Company Profile

Company Details

Entity Name: THE ABEDON GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE ABEDON GROUP 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Aug 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2019 (6 years ago)
Document Number: L05000082813
FEI/EIN Number 203347654

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

Address: 6565 TIMBER LANE, BOCA RATON, FL, 33433
Mail Address: 6565 TIMBER LANE, BOCA RATON, FL, 33433
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABEDON RICHARD L Chief Executive Officer 6565 TIMBERLANE, BOCA RATON, FL, 33433
ABEDON IDA Chief Operating Officer 6565 TIMBER LANE, BOCA RATON, FL, 33433
Abedon Richard LJr. Agent 6565 TIMBER LANE, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2013-04-12 Abedon, Richard L, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2013-04-12 6565 TIMBER LANE, BOCA RATON, FL 33433 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-15 6565 TIMBER LANE, BOCA RATON, FL 33433 -
CHANGE OF MAILING ADDRESS 2009-01-15 6565 TIMBER LANE, BOCA RATON, FL 33433 -
CANCEL ADM DISS/REV 2006-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-01-09
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-03-31
REINSTATEMENT 2019-10-07
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State