Search icon

ABRAMS 565 NW 27 STREET, LLC. - Florida Company Profile

Company Details

Entity Name: ABRAMS 565 NW 27 STREET, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ABRAMS 565 NW 27 STREET, 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: 24 May 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Jan 2021 (4 years ago)
Document Number: L07000055669
FEI/EIN Number 200293116

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

Address: 6949 N. Calumet Circle, Lake worth, FL, 33467, US
Mail Address: 6949 N. Calumet Circle, Lake worth, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABRAMS PATRICE T Managing Member 6949 N. Calumet Circle, Lake worth, FL, 33467
ABRAMS PETER Managing Member 6949 N. Calumet Circle, Lake worth, FL, 33467
ABRAMS PETER FManager Agent 6949 N. Calumet Circle, Lake worth, FL, 33467

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-28 6949 N. Calumet Circle, Lake worth, FL 33467 -
REGISTERED AGENT NAME CHANGED 2021-01-28 ABRAMS, PETER F, Manager -
REGISTERED AGENT ADDRESS CHANGED 2021-01-28 6949 N. Calumet Circle, Lake worth, FL 33467 -
REINSTATEMENT 2021-01-28 - -
CHANGE OF MAILING ADDRESS 2021-01-28 6949 N. Calumet Circle, Lake worth, FL 33467 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC NAME CHANGE 2012-06-26 ABRAMS 565 NW 27 STREET, LLC. -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-22
REINSTATEMENT 2021-01-28
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State