Search icon

ABSOLUTE ENVIRONMENTAL, LLC - Florida Company Profile

Company Details

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

ABSOLUTE ENVIRONMENTAL, 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: 06 Oct 2006 (19 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L06000098013
FEI/EIN Number 205669505

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

Address: 1717 SW 1st WAy, Deerfield Beach, FL, 33441, US
Mail Address: 1717 SW 1st Way, Deerfield Beach, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOYDEN LINDSAY Managing Member 5291 WOODSTONE CIRCLE WEST, LAKE WORTH, FL, 33463
BOYDEN Lindsay Agent 5291 WOODSTONE CIRCLE WEST, LAKE WORTH, FL, 33463

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-12-17 BOYDEN, Lindsay -
REINSTATEMENT 2017-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2016-09-26 1717 SW 1st WAy, Suite 1, Deerfield Beach, FL 33441 -
CHANGE OF MAILING ADDRESS 2016-09-26 1717 SW 1st WAy, Suite 1, Deerfield Beach, FL 33441 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000024725 LAPSED 50-2019-SC-008828-XXX-SB PALM BEACH COUNTY COURT 2019-11-06 2025-01-14 $5115.00 RANDIE ROEDER, 901 GARDENIA DRIVE, UNIT 575, DELRAY BEACH, FL 33483
J18000221481 LAPSED 502018CA003168XXXXMB 15TH JUDICIAL CIRCUIT 2018-06-07 2023-06-07 $263,663.66 UPS CAPITAL BUSINESS CREDIT, 425 DAY HILL ROAD, WINDSOR, CT 06095
J18000047704 ACTIVE 1000000770937 BROWARD 2018-01-29 2028-01-31 $ 488.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J18000047712 TERMINATED 1000000770938 BROWARD 2018-01-29 2038-01-31 $ 1,162.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J12000244247 LAPSED 11-002846 COSO 60 BROWARD COUNTY 2012-03-22 2017-04-04 $8457.76 THE PITNEY BOWES BANK INC., 4901 BELFORT ROAD, 120, JACKSONVILLE, FL 32256

Documents

Name Date
REINSTATEMENT 2017-12-17
REINSTATEMENT 2016-09-26
ANNUAL REPORT 2015-09-25
ANNUAL REPORT 2014-07-21
ANNUAL REPORT 2013-05-17
ANNUAL REPORT 2012-05-02
ANNUAL REPORT 2011-02-28
ANNUAL REPORT 2010-05-06
ANNUAL REPORT 2009-05-09
ANNUAL REPORT 2008-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State