Entity Name: | ABBRACCI MANAGEMENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ABBRACCI MANAGEMENT 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: | 06 Nov 2008 (16 years ago) |
Date of dissolution: | 13 Apr 2022 (3 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Apr 2022 (3 years ago) |
Document Number: | L08000103841 |
FEI/EIN Number |
263669674
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 340 ROYAL POINCIANA WAY, SUITE 321, PALM BEACH, FL, 33480 |
Address: | 8400 WEST FREEWAY, WHITE SETTLEMENT, TX, 76108, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANDREWS JUDITH E | Managing Member | 8400 WEST FREEWAY, WHITE SETTLEMENT, TX, 76108 |
KYPREOS NICK M | Managing Member | 8400 WEST FREEWAY, WHITE SETTLEMENT, TX, 76108 |
Dempsey Jennifer H | Managing Member | 8400 WEST FREEWAY, WHITE SETTLEMENT, TX, 76108 |
MAASS DAVID R | Agent | %ALLEY, MAASS, ROGERS & LINDSAY, P.A., PALM BEACH, FL, 33480 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2022-04-13 | - | - |
CHANGE OF MAILING ADDRESS | 2022-04-13 | 8400 WEST FREEWAY, WHITE SETTLEMENT, TX 76108 | - |
REINSTATEMENT | 2020-10-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-10-06 | 8400 WEST FREEWAY, WHITE SETTLEMENT, TX 76108 | - |
REGISTERED AGENT NAME CHANGED | 2020-10-06 | MAASS, DAVID R | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2022-04-13 |
ANNUAL REPORT | 2022-02-11 |
ANNUAL REPORT | 2021-07-08 |
REINSTATEMENT | 2020-10-06 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-01-14 |
ANNUAL REPORT | 2016-01-04 |
ANNUAL REPORT | 2015-02-21 |
ANNUAL REPORT | 2014-01-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State