Search icon

ABHA PROPERTY HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: ABHA PROPERTY HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ABHA PROPERTY HOLDINGS, 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: 09 Feb 2009 (16 years ago)
Date of dissolution: 24 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Feb 2022 (3 years ago)
Document Number: L09000013426
FEI/EIN Number 611590099

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

Address: 2127 R ST NW, WASHINGTON, DC, 20008, US
Mail Address: 2127 R ST NW, WASHINGTON, DC, 20008, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sinha Abha J Member 2127 R ST NW, WASHINGTON, DC, 20008

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-04 2127 R ST NW, WASHINGTON, DC 20008 -
CHANGE OF MAILING ADDRESS 2019-04-04 2127 R ST NW, WASHINGTON, DC 20008 -
REINSTATEMENT 2018-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000253213 TERMINATED 1000000740827 ORANGE 2017-04-21 2037-05-05 $ 603.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
Reg. Agent Resignation 2023-03-20
VOLUNTARY DISSOLUTION 2022-02-24
ANNUAL REPORT 2021-04-12
AMENDED ANNUAL REPORT 2020-12-17
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-04
REINSTATEMENT 2018-04-27
ANNUAL REPORT 2016-02-14
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State