Entity Name: | ABSORBENTS INTERNATIONAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ABSORBENTS INTERNATIONAL, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 19 Oct 2007 (18 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L07000106207 |
FEI/EIN Number |
261791595
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6188 Brandt St, COCOA, FL, 32927, US |
Mail Address: | PO BOX 65, SHARPES, FL, 32959 |
ZIP code: | 32927 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VARGAS JENNIFER A | President | 6188 BRANDT ST, COCOA, FL, 32927 |
VARGAS LUIS F | Manager | 6188 BRANDT ST, COCOA, FL, 32927 |
VARGAS JENNIFER A | Agent | 6188 Brandt St, COCOA, FL, 32927 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000020634 | HEADQUARTER HONDA | ACTIVE | 2010-03-04 | 2025-12-31 | - | 5895 NW 167 ST, MIAMI, FL, 33015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-15 | 6188 Brandt St, COCOA, FL 32927 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-15 | 6188 Brandt St, COCOA, FL 32927 | - |
CHANGE OF MAILING ADDRESS | 2011-01-20 | 6188 Brandt St, COCOA, FL 32927 | - |
REGISTERED AGENT NAME CHANGED | 2010-01-14 | VARGAS, JENNIFER A | - |
CANCEL ADM DISS/REV | 2009-02-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
LC AMENDMENT | 2008-01-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-05-15 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-03-28 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-03-21 |
ANNUAL REPORT | 2012-01-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State