Search icon

ABBRACCI MANAGEMENT LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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