Search icon

A.B.C.C. ENTERPRISES, L.L.C. - Florida Company Profile

Company Details

Entity Name: A.B.C.C. ENTERPRISES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A.B.C.C. ENTERPRISES, 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: 08 Sep 2006 (19 years ago)
Document Number: L06000088482
FEI/EIN Number 205511277

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

Address: 3814 S. NINE DR., VALRICO, FL, 33596, US
Mail Address: 3814 S. NINE DR., VALRICO, FL, 33596, US
ZIP code: 33596
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASHBY RUFUS N Managing Member 3814 S. NINE DR., VALRICO, FL, 33596
MCDERMOTT MICHAEL J Agent 791 W. LUMSDEN RD., BRANDON, FL, 33511

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000001277 G. FRIED FLOORING EXPIRED 2017-01-04 2022-12-31 - 9329 E ADAMO DR, TAMPA, FL, 33619
G17000001284 G. FRIED FLOORING AMERICA EXPIRED 2017-01-04 2022-12-31 - 4608 S TAMIAMI TRAIL, SARASOTA, FL, 34231
G11000071127 G. FRIED FLOORING AMERICA EXPIRED 2011-07-18 2016-12-31 - 4608 TIMAMI TRAIL, SARASOTA, FL, 34231
G11000071949 G. FRIED FLOORING EXPIRED 2011-07-18 2016-12-31 - 9329 E ADAMO DR., TAMPA, FL, 33619
G08151900092 G. FRIED FLOORING EXPIRED 2008-05-30 2013-12-31 - 3814 S NINE DR., VALRICO, FL, 33596

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-04-12 3814 S. NINE DR., VALRICO, FL 33596 -
CHANGE OF MAILING ADDRESS 2009-04-12 3814 S. NINE DR., VALRICO, FL 33596 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000566818 LAPSED 2014 CA 005295 NC TWELFTH CIRCUIT COURT SARASOTA 2019-05-21 2024-08-23 $314000.00 STEVEN HABER, 4 CHIMNEY CREST DRIVE, UNIT E, ASHVILLE, NC 28806

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-06-13
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-03-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State