Search icon

ABILIA PROPERTIES, L.L.C. - Florida Company Profile

Company Details

Entity Name: ABILIA PROPERTIES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ABILIA PROPERTIES, L.L.C. 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: 03 Feb 2006 (19 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 17 Mar 2022 (3 years ago)
Document Number: L06000012092
FEI/EIN Number 204248850

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

Address: 9748 Millee loop, pensacola, FL, 32526, US
Mail Address: 9748 Millee Loop, Pensacola, FL, 32526, US
ZIP code: 32526
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAKER MARSHA AAS TRUS Authorized Member 9748 Millee Loop, PENSACOLA, FL, 32526
BAKER MARSHA A Agent 9748 Millee Loop, Pensacola, FL, 32526

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-31 9748 Millee loop, pensacola, FL 32526 -
CHANGE OF MAILING ADDRESS 2024-03-31 9748 Millee loop, pensacola, FL 32526 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-31 9748 Millee Loop, Pensacola, FL 32526 -
LC AMENDMENT AND NAME CHANGE 2022-03-17 ABILIA PROPERTIES, L.L.C. -
LC AMENDMENT AND NAME CHANGE 2019-04-02 GILD THE LILY, LLC -
REGISTERED AGENT NAME CHANGED 2019-04-02 BAKER, MARSHA A -

Documents

Name Date
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-03-09
LC Amendment and Name Change 2022-03-17
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-05-05
LC Amendment and Name Change 2019-04-02
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State