Search icon

ABARY HOLDINGS, LLC - Florida Company Profile

Company Details

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

ABARY 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: 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: 13 May 2009 (16 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 01 Mar 2011 (14 years ago)
Document Number: L09000046523
FEI/EIN Number NOT APPLICABLE

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

Address: 1350 W HOLDEN AVE, UNIT 102, ORLANDO, FL, 32839
Mail Address: 1350 W HOLDEN AVE, UNIT 102, ORLANDO, FL, 32839
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ETWAROO NARISSA R Manager 1350 W HOLDEN AVE, ORLANDO, FL, 32839
ETWAROO KESHAV C Manager 1350 W HOLDEN AVE, ORLANDO, FL, 32839
ETWAROO KESHAV C Agent 1350 W HOLDEN AVE, ORLANDO, FL, 32839

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000107331 NARKE VILLAGE EXPIRED 2009-05-14 2014-12-31 - 1350 W. HOLDEN AVE UNIT 102, ORLANDO, FL, 32839

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-01-13 ETWAROO, KESHAV C -
LC NAME CHANGE 2011-03-01 ABARY HOLDINGS, LLC -
CHANGE OF PRINCIPAL ADDRESS 2010-04-28 1350 W HOLDEN AVE, UNIT 102, ORLANDO, FL 32839 -
CHANGE OF MAILING ADDRESS 2010-04-28 1350 W HOLDEN AVE, UNIT 102, ORLANDO, FL 32839 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-28 1350 W HOLDEN AVE, UNIT 102, ORLANDO, FL 32839 -

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State