Search icon

ABPMC, LLC

Company Details

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

Agent

Name Role Address
LEFROCK JACK L Agent 2020 Rose Street, Sarasota, FL, 34239

Managing Member

Name Role Address
LEFROCK JACK L Managing Member 2020 Rose Street, Sarasota, FL, 34239

Fictitious Names

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

Events

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

Documents

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