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. |
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 |
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 |
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 | - | - |
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 |
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