Search icon

ABAS ISSA LLC

Company Details

Entity Name: ABAS ISSA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 02 May 2007 (18 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L07000046799
FEI/EIN Number 20-8968908
Address: 526 N ORANGE AVENUE, GREEN COVE SPRINGS, FL 32043
Mail Address: 526 N ORANGE AVENUE, GREEN COVE SPRINGS, FL 32043
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
ISSA, LOULOU IPS Agent 526 NORTH ORANGE AVE, GREEN COVE SPRING, FL 32043

Managing Member

Name Role Address
ISSA, LOULOU Managing Member 526 N ORANGE AVE, GREEN COVE SPRINGS, FL 32043

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2014-03-05 ISSA, LOULOU IPS No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-26 526 NORTH ORANGE AVE, GREEN COVE SPRING, FL 32043 No data

Court Cases

Title Case Number Docket Date Status
ABAS ISSA, Appellant v. STATE OF FLORIDA, Appellee. 6D2024-2011 2024-09-20 Open
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2020-CF-009666

Parties

Name ABAS ISSA LLC
Role Appellant
Status Active
Representations Fritz Scheller, Andrew Brooks Greenlee
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Crim App Tampa Attorney General
Name Hon. Catherine L Combee
Role Judge/Judicial Officer
Status Active
Name Hon. Jon Kevin Abdoney
Role Judge/Judicial Officer
Status Active
Name Polk Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ABAS ISSA
Docket Date 2024-09-25
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of ABAS ISSA
View View File
Docket Date 2024-09-25
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-09-20
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without the filing fee required under section 35.22(2)(a), Florida Statutes. Within twenty days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate from the lower tribunal finding Appellant indigent. Failure to comply with this order will result in the dismissal of this case.
Docket Date 2024-09-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2024-09-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of ABAS ISSA
Docket Date 2024-12-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30- IB DUE 02/02/2025
On Behalf Of ABAS ISSA
Docket Date 2024-12-05
Type Record
Subtype Exhibits
Description RECEIVED 15 CDs // STATES EXHIBITS #2, #3, #4, #6, #9, #13, #15, #16 A-D, #17 A-D, #18 A-B, #19, #35, #36, #37 // SWP EXHIBIT #1 **LOCATED IN VAULT**
Docket Date 2024-12-03
Type Record
Subtype Transcript
Description ABDONEY - REDACTED - 976 PAGES
On Behalf Of Polk Clerk

Documents

Name Date
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-03-12
ANNUAL REPORT 2012-03-07
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-04-10
ANNUAL REPORT 2009-04-26
ANNUAL REPORT 2008-02-05
Florida Limited Liability 2007-05-02

Date of last update: 27 Jan 2025

Sources: Florida Department of State