Search icon

ABELEDO FAMILY, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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