Search icon

ABL USA, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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