Search icon

ABACI 360 LLC - Florida Company Profile

Company Details

Entity Name: ABACI 360 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ABACI 360 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Feb 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2020 (5 years ago)
Document Number: L09000018663
FEI/EIN Number 264335535

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

Address: 340 ROYAL POINCIANA WAY, SUITE 317/360, PALM BEACH, FL, 33480, US
Mail Address: 340 ROYAL POINCIANA WAY, SUITE 317/360, PALM BEACH, FL, 33480, US
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMZETASH PARISA Manager 340 ROYAL POINCIANA WAY, PALM BEACH, FL, 33480
HAMZETASH PARISA Agent 340 ROYAL POINCIANA WAY, PALM BEACH, FL, 33480

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000108274 BRIDGE LOVERS EXPIRED 2017-09-29 2022-12-31 - 340 ROYAL POINCIANA WAY, SUITE 317-360, PALM BEACH, FL, 33480

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-10-07 HAMZETASH, PARISA -
REINSTATEMENT 2020-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-29 340 ROYAL POINCIANA WAY, SUITE 317/360, PALM BEACH, FL 33480 -
CHANGE OF MAILING ADDRESS 2014-01-29 340 ROYAL POINCIANA WAY, SUITE 317/360, PALM BEACH, FL 33480 -
REINSTATEMENT 2012-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2010-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-05-22
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-05-01
REINSTATEMENT 2020-10-07
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State