Search icon

AB&BC ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: AB&BC ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AB&BC ENTERPRISES 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: 30 Aug 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L05000085758
FEI/EIN Number 721605318

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

Address: 5909 St.Augustine road suite 1, JACKSONVILLE, FL, 32207, US
Mail Address: 5909 St.AUGUSTINE ROAD SUITE 1, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAMS AKIE N President 5909 St.AUGUSTINE ROAD SUITE 1, JACKSONVILLE, FL, 32207
GILPIN BROUGTON O Vice President 6303 COURTNEY CREST LANE, JACKSONVILLE, FL, 32258
GILPIN BROUGHTON O Treasurer 6303 COURTNEY CREST LANE, JACKSONVILLE, FL, 32258
AKIE N ADAMS Agent 5909 St.AUGUSTINE ROAD SUITE 1, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-25 5909 St.Augustine road suite 1, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2015-02-25 5909 St.Augustine road suite 1, JACKSONVILLE, FL 32207 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-25 5909 St.AUGUSTINE ROAD SUITE 1, JACKSONVILLE, FL 32207 -
REGISTERED AGENT NAME CHANGED 2009-04-27 AKIE N ADAMS -

Documents

Name Date
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-06
ANNUAL REPORT 2011-02-08
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-08-29
ANNUAL REPORT 2007-07-25
ANNUAL REPORT 2006-08-31

Date of last update: 03 May 2025

Sources: Florida Department of State