Search icon

A.B.C. LANDCLEARING AND DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: A.B.C. LANDCLEARING AND DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A.B.C. LANDCLEARING AND DEVELOPMENT, 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: 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 Jan 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2012 (13 years ago)
Document Number: L07000000731
FEI/EIN Number 421721354

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

Address: 1130 PEACHTREE STREET, COCOA, FL, 32922
Mail Address: 1130 PEACHTREE STREET, COCOA, FL, 32922
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOINS JAMES A Manager 1122 Howard St., Rocklege, FL, 32955
Blunt Courtenay F Auth 1122 Howard St., Rockledge, FL, 32955
GOINS JAMES A Agent 1130 PEACHTREE STREET, COCOA, FL, 32922

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-28 GOINS, JAMES Alexander -
REINSTATEMENT 2012-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2009-07-28 1130 PEACHTREE STREET, COCOA, FL 32922 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000177436 ACTIVE 05-2022-CC-032612-XXXX-XX BREVARD COUNTY COURT 2023-02-27 2028-04-25 $9,915.92 GEMINI INSURANCE COMPANY, 475 STEMBOAT ROAD, GREENWICH, CT 06830

Documents

Name Date
ANNUAL REPORT 2024-07-12
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-05-03
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-05-31
ANNUAL REPORT 2016-05-04
ANNUAL REPORT 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State