Search icon

ABBEY MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: ABBEY MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ABBEY MANAGEMENT, 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: 31 Jan 2007 (18 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L07000011813
FEI/EIN Number 208356613

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

Address: 711 S. OSPREY AVENUE, SUITE 1, SARASOTA, FL, 34236
Mail Address: 711 S. OSPREY AVENUE, SUITE 1, SARASOTA, FL, 34236
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURTON-KATZMAN MANAGER, LLC Manager 711 SOUTH OSPREY AVENUE, STE. 1, SARASOTA, FL, 34236
KATZMAN ROBERT M President 711 S. OSPREY AVENUE, SUITE 1, SARASOTA, FL, 34236
BENTLEY STEVEN J Agent 711 S. OSPREY AVE., SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2012-03-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-04-30 711 S. OSPREY AVENUE, SUITE 1, SARASOTA, FL 34236 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 711 S. OSPREY AVE., SUITE 1, SARASOTA, FL 34236 -
REGISTERED AGENT NAME CHANGED 2009-04-30 BENTLEY, STEVEN J -
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 711 S. OSPREY AVENUE, SUITE 1, SARASOTA, FL 34236 -
LC AMENDMENT 2009-01-23 - -
LC AMENDMENT 2007-08-27 - -
LC AMENDMENT 2007-07-05 - -

Documents

Name Date
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-01-30
REINSTATEMENT 2012-03-29
ANNUAL REPORT 2009-04-30
LC Amendment 2009-01-23
CORLCMMRES 2008-05-16
ANNUAL REPORT 2008-04-15
LC Amendment 2007-08-27
LC Amendment 2007-07-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State