Entity Name: | ABS REALTY GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ABS REALTY GROUP, 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: |
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: | 29 Nov 2005 (19 years ago) |
Date of dissolution: | 19 Aug 2022 (3 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Aug 2022 (3 years ago) |
Document Number: | L05000114402 |
FEI/EIN Number |
204485146
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5856 GASPARILLA ROAD, MV 29, BOCA GRANDE, FL, 33921, US |
Mail Address: | 247 FAWN HAVEN LANE, SOMERSET, PA, 15501, US |
ZIP code: | 33921 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCCLINTOCK SCOTT L | Manager | 247 FAWN HAVEN LANE, SOMERSET, PA, 15501 |
PASSANITI ANGELITTO | Manager | 118 WEST MAIN STREET, SOMERSET, PA, 15501 |
MCCLINTOCK LENORE D | Manager | 247 FAWN HAVEN LANE, SOMERSET, PA, 15501 |
RUSSELL WILLIAM K | Agent | 14295 S. TAMIAMI TRAIL, NORTH PORT, FL, 34287 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2022-08-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-20 | 5856 GASPARILLA ROAD, MV 29, BOCA GRANDE, FL 33921 | - |
CHANGE OF MAILING ADDRESS | 2007-04-18 | 5856 GASPARILLA ROAD, MV 29, BOCA GRANDE, FL 33921 | - |
REGISTERED AGENT NAME CHANGED | 2007-04-18 | RUSSELL, WILLIAM K | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-18 | 14295 S. TAMIAMI TRAIL, NORTH PORT, FL 34287 | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2022-08-19 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-03-17 |
ANNUAL REPORT | 2014-02-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State