Entity Name: | ABALON PEST SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ABALON PEST 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. |
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: | 16 Feb 2007 (18 years ago) |
Date of dissolution: | 27 Sep 2024 (8 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (8 months ago) |
Document Number: | L07000018562 |
FEI/EIN Number |
208529431
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4530 NORTH HIATUS ROAD, SUNRISE, FL, 33351, US |
Mail Address: | 450 Seventh Ave, SUITE 1402, NEW YORK, NY, 10123, US |
ZIP code: | 33351 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOMEZ ISMEL | Manager | 100-43 53 COURT, CORAL SPRINGS, FL, 33076 |
NOVAL NOVAL | President | 7094 Great Falls Circle, Boynton Beach, FL, 33437 |
BAXLEY TODD ALAN | Manager | 9489 NW 53 STREET, SUNRISE, FL, 33351 |
Noval Irwin | Agent | 7094 Great Falls Circle, Boynton Beach, FL, 33437 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-02-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-12-19 | 4530 NORTH HIATUS ROAD, SUITE 106, SUNRISE, FL 33351 | - |
REGISTERED AGENT NAME CHANGED | 2022-12-19 | Noval, Irwin | - |
CHANGE OF MAILING ADDRESS | 2022-12-19 | 4530 NORTH HIATUS ROAD, SUITE 106, SUNRISE, FL 33351 | - |
REINSTATEMENT | 2022-12-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-12 | 7094 Great Falls Circle, Boynton Beach, FL 33437 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-27 |
REINSTATEMENT | 2022-12-19 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-07 |
ANNUAL REPORT | 2018-02-02 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-01-25 |
AMENDED ANNUAL REPORT | 2015-02-05 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 01 May 2025
Sources: Florida Department of State