Entity Name: | ABL USA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ABL USA, 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: |
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: | 07 Nov 2005 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Dec 2013 (11 years ago) |
Document Number: | L05000108234 |
FEI/EIN Number |
203885718
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 333 Avenue M NW, Winter Haven, FL, 33881, US |
Mail Address: | 1410 BROADWAY FL2104, CARE OF IVAN GITTARDI CPA LLC, NEW YORK, NY, 10018, US |
ZIP code: | 33881 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Buck Jerry | Manager | 370 Seventeenth Street, Denver, CO, 80202 |
LUSIANE STEVEN | Oper | 333 Avenue M NW, Winter Haven, FL, 33881 |
ASCARI LUCA | Manager | VIA DELL'ARTIGIANATO, 5/2, CAVEZZO, MO, 41032 |
PALMIERI GIANLUCA | Chief Financial Officer | VIA DELL'ARTIGIANATO, 5/2, CAVEZZO, 41032 |
MARKEN SCOTT | Cont | 370 Seventeenth Street, Denver, CO, 80202 |
NRAI SERVICES, INCCT Corporation | Agent | 1200 South Pine Island Road, Plantation, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-06 | 333 Avenue M NW, Winter Haven, FL 33881 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-11 | NRAI SERVICES, INCCT Corporation | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-11 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-10-29 | 333 Avenue M NW, Winter Haven, FL 33881 | - |
REINSTATEMENT | 2013-12-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000272022 | TERMINATED | 1000000465844 | POLK | 2013-01-25 | 2033-01-30 | $ 449.03 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J10000917473 | TERMINATED | 1000000187041 | POLK | 2010-09-10 | 2030-09-15 | $ 14,878.11 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-11 |
ANNUAL REPORT | 2022-03-02 |
AMENDED ANNUAL REPORT | 2021-10-29 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-07-24 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-18 |
AMENDED ANNUAL REPORT | 2017-05-25 |
AMENDED ANNUAL REPORT | 2017-05-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State