Search icon

A & B AUDIO, LLC - Florida Company Profile

Company Details

Entity Name: A & B AUDIO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A & B AUDIO, 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: 25 Sep 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jun 2024 (a year ago)
Document Number: L08000091661
FEI/EIN Number 300046740

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

Address: 39620 US HIGHWAY 19 NORTH, TARPON SPRINGS, FL, 34689, US
Mail Address: 39620 US HIGHWAY 19 NORTH, TARPON SPRINGS, FL, 34689, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STATHOPOULOS BILL Auth 39620 US HIGHWAY 19 NORTH, TARPON SPRINGS, FL, 34689
MANDELOS ARISTOULA Manager 39620 US HIGHWAY 19 NORTH, TARPON SPRINGS, FL, 34689
STATHOPOULOS BILL Manager 39620 US HIGHWAY 19 NORTH, TARPON SPRINGS, FL, 34689
STATHOPOULOS BILL Agent 39620 US HIGHWAY 19 NORTH, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-06-12 - -
REGISTERED AGENT NAME CHANGED 2024-06-12 STATHOPOULOS, BILL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2017-12-18 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-14 39620 US HIGHWAY 19 NORTH, TARPON SPRINGS, FL 34689 -
CHANGE OF MAILING ADDRESS 2012-02-14 39620 US HIGHWAY 19 NORTH, TARPON SPRINGS, FL 34689 -
CONVERSION 2008-09-25 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P01000102170. CONVERSION NUMBER 500000090435

Documents

Name Date
REINSTATEMENT 2024-06-12
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-17
LC Amendment 2017-12-18
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State