Search icon

ABE SERVICES LLC - Florida Company Profile

Company Details

Entity Name: ABE SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ABE SERVICES 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: 12 Feb 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2019 (6 years ago)
Document Number: L07000015838
FEI/EIN Number 412229709

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

Mail Address: 1121 CRANDON BLVD., KEY BISCAYNE, FL, 33149, US
Address: 260 CRANDON BLVD. #46, KEY BISCAYNE, FL, 33149
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRASCHI ANTONIO Managing Member 1121 CRANDON BLVD., KEY BISCAYNE, FL, 33149
BRASCHI ANTONIO L Agent 1121 CRANDON BLVD., KEY BISCAYNE, FL, 33149

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07149900005 COSTA MED ACTIVE 2007-05-29 2027-12-31 - 260 CRANDON BLVD., #46, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2016-03-09 260 CRANDON BLVD. #46, KEY BISCAYNE, FL 33149 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-09 1121 CRANDON BLVD., APT. E-1007, KEY BISCAYNE, FL 33149 -
REGISTERED AGENT NAME CHANGED 2015-04-24 BRASCHI, ANTONIO LMGRM -
CHANGE OF PRINCIPAL ADDRESS 2007-06-19 260 CRANDON BLVD. #46, KEY BISCAYNE, FL 33149 -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-02-05
REINSTATEMENT 2019-09-30
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-01-28
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State