Search icon

ABRAHAM LIBA REAL ESTATE, LLC - Florida Company Profile

Company Details

Entity Name: ABRAHAM LIBA REAL ESTATE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ABRAHAM LIBA REAL ESTATE, 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: 12 Dec 2008 (16 years ago)
Date of dissolution: 20 May 2016 (9 years ago)
Last Event: CONVERSION
Event Date Filed: 20 May 2016 (9 years ago)
Document Number: L08000113603
FEI/EIN Number 800318183

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

Address: 4805 nw 50th street, --, tamarac, FL, 33319, US
Mail Address: 4805 nw 50th street, --, tamarac, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AULBACH MICHAEL P Manager 135 GRAHAM ROAD, ITHACA, NY, 14850
AULBACH MICHAEL Agent 4805 nw 50th street, tamarac, FL, 33319

Events

Event Type Filed Date Value Description
CONVERSION 2016-05-20 - CONVERSION MEMBER. RESULTING CORPORATION WAS P16000046535. CONVERSION NUMBER 900000161309
CHANGE OF MAILING ADDRESS 2016-05-05 4805 nw 50th street, --, tamarac, FL 33319 -
LC AMENDMENT 2016-05-05 - -
CHANGE OF PRINCIPAL ADDRESS 2016-05-05 4805 nw 50th street, --, tamarac, FL 33319 -
REINSTATEMENT 2014-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2010-03-29 AULBACH, MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 2010-03-29 4805 nw 50th street, --, tamarac, FL 33319 -

Documents

Name Date
LC Amendment 2016-05-05
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-27
REINSTATEMENT 2014-11-19
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-09-16
ANNUAL REPORT 2010-04-30
Reg. Agent Change 2010-03-29
ANNUAL REPORT 2009-09-01
Florida Limited Liability 2008-12-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State