Entity Name: | ABELEDO FAMILY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ABELEDO FAMILY, 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: | 24 Oct 2005 (19 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | L05000104436 |
FEI/EIN Number |
203686021
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13535 Feather Sound Dr., Suite 200, CLEARWATER, FL, 33762, US |
Mail Address: | 13535 Feather Sound Drive, Suite 200, CLEARWATER, FL, 33762, US |
ZIP code: | 33762 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ABELEDO-ADAMS EMILY | Managing Member | 111 S. MAIN STREET, ELMER, NJ, 08318 |
Abeledo-Vaughan Ami | Vice President | 1306 Marine Street, Santa Monica, CA, 90405 |
BASKIN HAMDEN H | Agent | 13535 Feather Sound Drive, CLEARWATER, FL, 33762 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-31 | 13535 Feather Sound Drive, Suite 200, CLEARWATER, FL 33762 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-31 | 13535 Feather Sound Dr., Suite 200, CLEARWATER, FL 33762 | - |
CHANGE OF MAILING ADDRESS | 2014-01-31 | 13535 Feather Sound Dr., Suite 200, CLEARWATER, FL 33762 | - |
REGISTERED AGENT NAME CHANGED | 2008-03-02 | BASKIN, HAMDEN HIII | - |
LC AMENDMENT | 2007-12-20 | - | - |
CANCEL ADM DISS/REV | 2007-02-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-06-12 |
ANNUAL REPORT | 2014-01-31 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-05-25 |
ANNUAL REPORT | 2011-02-17 |
ANNUAL REPORT | 2010-01-05 |
ANNUAL REPORT | 2009-03-23 |
ANNUAL REPORT | 2008-03-02 |
LC Amendment | 2007-12-20 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State