Search icon

ABACO FUTURES LLC - Florida Company Profile

Company Details

Entity Name: ABACO FUTURES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ABACO FUTURES 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: 28 May 2008 (17 years ago)
Document Number: L08000052921
FEI/EIN Number 262865042

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

Address: 805 Oak Forest Ct., DeLand, FL, 32724, US
Mail Address: 805 Oak Forest Ct., DeLand, FL, 32724, US
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SACKOOR Aftab M Managing Member 805 Oak Forest Ct., DeLand, FL, 32724
SACKOOR Aftab M Agent 805 Oak Forest Ct., DeLand, FL, 32724

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000156829 ABACO MEDIA ACTIVE 2024-12-27 2029-12-31 - 805 OAK FOREST CT, DELAND, FL, 32724
G18000047519 ABACO MEDIA EXPIRED 2018-04-13 2023-12-31 - 805 OAK FOREST CT, DELAND, FL, 32724

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-28 SACKOOR, Aftab Mark -
CHANGE OF PRINCIPAL ADDRESS 2014-01-15 805 Oak Forest Ct., DeLand, FL 32724 -
CHANGE OF MAILING ADDRESS 2014-01-15 805 Oak Forest Ct., DeLand, FL 32724 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-15 805 Oak Forest Ct., DeLand, FL 32724 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State