Search icon

AMERICAN BUSINESS GROUP, LLC - Florida Company Profile

Company Details

Entity Name: AMERICAN BUSINESS GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN BUSINESS GROUP, 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: 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: 17 Dec 2007 (17 years ago)
Date of dissolution: 02 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Apr 2018 (7 years ago)
Document Number: L07000124774
FEI/EIN Number 261669101

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

Address: 1521 e Jefferson street, ORLANDO, FL, 32801, US
Mail Address: 1521 E Jefferson Street, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAINES JESSICA F President 1521 e Jefferson street, ORLANDO, FL, 32801
BAINES JESSICA F Secretary 1521 e Jefferson street, ORLANDO, FL, 32801
Weatherford William Agent 1150 Louisiana Avenue, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-02 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-26 1521 e Jefferson street, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2016-03-14 1521 e Jefferson street, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2013-04-03 Weatherford, William -
REGISTERED AGENT ADDRESS CHANGED 2013-04-03 1150 Louisiana Avenue, Suite 4, WINTER PARK, FL 32789 -

Documents

Name Date
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-02-27
ANNUAL REPORT 2011-03-02
ANNUAL REPORT 2010-01-19
ADDRESS CHANGE 2009-12-21
ANNUAL REPORT 2009-01-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State