Entity Name: | ABPMC, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 28 Oct 2008 (16 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L08000101257 |
FEI/EIN Number | 263622297 |
Address: | 2020 Rose Street, Suite A, Sarasota, FL, 34239, US |
Mail Address: | 2020 Rose Street, Suite A, Sarasota, FL, 34239, US |
ZIP code: | 34239 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEFROCK JACK L | Agent | 2020 Rose Street, Sarasota, FL, 34239 |
Name | Role | Address |
---|---|---|
LEFROCK JACK L | Managing Member | 2020 Rose Street, Sarasota, FL, 34239 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000123181 | ABOVE AND BEYOND PAIN MANAGEMENT | EXPIRED | 2019-11-18 | 2024-12-31 | No data | 2020 ROSE ST #A, SARASOTA, FL, 34239 |
G08303900199 | ABOVE & BEYOND PAIN MANAGEMENT CENTER | EXPIRED | 2008-10-29 | 2013-12-31 | No data | 7561 CONSERVATION CT, SARASOTA, FL, 34241 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-10 | 2020 Rose Street, Suite A, Sarasota, FL 34239 | No data |
CHANGE OF MAILING ADDRESS | 2014-03-10 | 2020 Rose Street, Suite A, Sarasota, FL 34239 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-10 | 2020 Rose Street, Suite A, Sarasota, FL 34239 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-02-11 |
ANNUAL REPORT | 2015-03-26 |
ANNUAL REPORT | 2014-03-10 |
ANNUAL REPORT | 2013-03-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State