Search icon

ABCMGR, LLC. - Florida Company Profile

Company Details

Entity Name: ABCMGR, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ABCMGR, 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: 18 Nov 2005 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 12 Mar 2007 (18 years ago)
Document Number: L05000111977
FEI/EIN Number 510561045

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

Address: 1672 Marsh Pointe Dr, Clermont, FL, 34711, US
Mail Address: 1672. Marsh Pointe Dr, Clermont, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KE GENY P Managing Member 17056 NW 16 ST, PEMBROKE PINES, FL, 33028
VILCHES NENITA Managing Member 9500 N Hollybrook Lake Dr #5-203, Pembroke Pines, FL, 33025
MANCAO ARISTARCO Managing Member 5103 BUCHANAN, FORT PIERCE, FL, 34982
BLAS MARILYN B Managing Member 1672 Marsh Pointe Dr, Clermont, FL, 34711
MACATANGAY MARYLOU Managing Member Capistrana Homes, Lakeworth, FL, 33463
SALINEL RAMONA P Managing Member 13763 GARDEN COVE CT., DAVIE, FL, 33325
BLAS MARILYN Agent 1672 Marsh Pointe Dr, Clermont, FL, 34711

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-04 1672 Marsh Pointe Dr, Clermont, FL 34711 -
CHANGE OF MAILING ADDRESS 2021-02-04 1672 Marsh Pointe Dr, Clermont, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-04 1672 Marsh Pointe Dr, Clermont, FL 34711 -
CANCEL ADM DISS/REV 2007-03-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2006-07-25 BLAS, MARILYN -

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-03-17
ANNUAL REPORT 2018-02-11
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State