Search icon

ABRAHAM FOOD SYSTEMS, LLC - Florida Company Profile

Company Details

Entity Name: ABRAHAM FOOD SYSTEMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ABRAHAM FOOD SYSTEMS, 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: 01 Apr 2009 (16 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L09000031644
FEI/EIN Number 264586029

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

Address: 4300 LAKESIDE DRIVE, JACKSONVILLE, FL, 32210, US
Mail Address: 4300 LAKESIDE DRIVE, JACKSONVILLE, FL, 32210, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABRAHAM NORMAN J Authorized Member 4300 LAKESIDE DRIVE, JACKSONVILLE, FL, 32210
Abraham Norman JSr. Agent 4300 LAKESIDE DRIVE, JACKSONVILLE, FL, 32210

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000038345 PARK STREET CATERERS EXPIRED 2010-04-30 2015-12-31 - 436 PARK STREET, JACKSONVILLE, FL, 32204

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-22 4300 LAKESIDE DRIVE, UNIT 10, JACKSONVILLE, FL 32210 -
CHANGE OF MAILING ADDRESS 2017-02-22 4300 LAKESIDE DRIVE, UNIT 10, JACKSONVILLE, FL 32210 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-22 4300 LAKESIDE DRIVE, UNIT 10, JACKSONVILLE, FL 32210 -
REGISTERED AGENT NAME CHANGED 2015-01-27 Abraham, Norman J., Sr. -

Documents

Name Date
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-01-27
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-30
Florida Limited Liability 2009-04-01

Date of last update: 02 May 2025

Sources: Florida Department of State