Search icon

ABBOTT 72 MANAGEMENT CAPITAL LLC - Florida Company Profile

Company Details

Entity Name: ABBOTT 72 MANAGEMENT CAPITAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ABBOTT 72 MANAGEMENT CAPITAL 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: 11 Jun 2007 (18 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 30 Jun 2020 (5 years ago)
Document Number: L07000061633
FEI/EIN Number 260334046

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

Address: 411 SE MIZNER BLVD STE 72 MHS 1154, BOCA RATON, FL, 33432, US
Mail Address: 411 SE MIZNER BLVD STE 72 MHS 1154, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOODBRIDGE FREDERICK Jr. Manager 701 BRICKELL AVENUE, MIAMI, FL, 33131
GENESIS TAX HOUSE LLC Agent 411 SE MIZNER BLVD STE 72, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2020-06-30 ABBOTT 72 MANAGEMENT CAPITAL LLC -
CHANGE OF PRINCIPAL ADDRESS 2017-04-13 411 SE MIZNER BLVD STE 72 MHS 1154, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2017-04-13 411 SE MIZNER BLVD STE 72 MHS 1154, BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 2017-04-13 GENESIS TAX HOUSE LLC -
REGISTERED AGENT ADDRESS CHANGED 2017-04-13 411 SE MIZNER BLVD STE 72, BOCA RATON, FL 33432 -
LC AMENDMENT 2007-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-06
LC Name Change 2020-06-30
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State