Entity Name: | ABC CONSTRUCTION & REMODELING OF FLORIDA ,LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ABC CONSTRUCTION & REMODELING OF FLORIDA ,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: | 27 Feb 2008 (17 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L08000021048 |
FEI/EIN Number |
262165239
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1115 NW 4TH STREET, OCALA, FL, 34475, US |
Mail Address: | 1115 NW 4TH STREET, OCALA, FL, 34475, US |
ZIP code: | 34475 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VARNEY MITCHELL D | Manager | 10895 SE 83RD TER, BELLEVIEW, FL, 34420 |
VARNEY JOYCE ELAYNE | Manager | 1115 NW 4TH STREET, OCALA, FL, 34475 |
VARNEY JOYCE ELAYNE | Agent | 10895 SE 83RD TER, BELLEVIEW, FL, 34420 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000015135 | ABC CONTRACTOR SOLUTIONS, LLC | EXPIRED | 2019-01-28 | 2024-12-31 | - | 1115 NW 4TH AVE, OCALA, FL, 34475 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-01-12 | VARNEY, JOYCE ELAYNE | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-12 | 10895 SE 83RD TER, BELLEVIEW, FL 34420 | - |
REINSTATEMENT | 2016-01-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
LC AMENDMENT | 2009-11-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-21 |
AMENDED ANNUAL REPORT | 2021-08-19 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-03-29 |
REINSTATEMENT | 2016-01-11 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-03-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4621178203 | 2020-08-06 | 0491 | PPP | 1115 NW 4th Avenue, Ocala, FL, 34475-5146 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State