Search icon

ABS REALTY GROUP, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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