Search icon

ABBIEE, L.L.C. - Florida Company Profile

Company Details

Entity Name: ABBIEE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ABBIEE, L.L.C. 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: 28 Oct 2005 (19 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L05000105659
FEI/EIN Number 206845796

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

Address: 1602 Hwy 2, Westville, FL, 32464, US
Mail Address: 1602 Hwy 2, Westville, FL, 32464, US
ZIP code: 32464
County: Holmes
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
anderson jerrel Manager 1602 Hwy 2, Westville, FL, 32464
ANDERSON JERREL Agent 1602 Hwy 2, Westville, FL, 32464

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-13 - -
REGISTERED AGENT NAME CHANGED 2019-10-13 ANDERSON, JERREL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-02-10 1602 Hwy 2, Westville, FL 32464 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-10 1602 Hwy 2, Westville, FL 32464 -
CHANGE OF MAILING ADDRESS 2017-02-10 1602 Hwy 2, Westville, FL 32464 -
LC AMENDMENT AND NAME CHANGE 2014-09-11 ABBIEE, L.L.C. -
REINSTATEMENT 2014-09-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
REINSTATEMENT 2019-10-13
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-06-09
LC Amendment and Name Change 2014-09-11
Reinstatement 2014-09-11
ANNUAL REPORT 2010-03-11
Reg. Agent Change 2009-08-17
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-08-28

Date of last update: 03 Mar 2025

Sources: Florida Department of State