Entity Name: | ABILACY HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ABILACY 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. |
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: | 29 May 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Oct 2013 (12 years ago) |
Document Number: | L09000052337 |
FEI/EIN Number |
900489369
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1113 East Cass Street, Tampa, FL, 33602, US |
Mail Address: | 235 W. Brandon Blvd. #110, Brandon, FL, 33511, US |
ZIP code: | 33602 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POWELL THOMAS C | Managing Member | 907 HICKORY FORK DRIVE, SEFFNER, FL, 33584 |
POWELL THOMAS C | Agent | 907 HICKORY FORK DRIVE, SEFFNER, FL, 33584 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000035711 | FOREVERLAWN OF TAMPA BAY | ACTIVE | 2020-03-26 | 2025-12-31 | - | 235 W. BRANDON BLVD. #110, BRANDON, FL, 33511 |
G09000112293 | FOREVERLAWN OF TAMPA BAY | EXPIRED | 2009-06-01 | 2014-12-31 | - | 907 HICKORY FORK DRIVE, SEFFNER, FL, 33584 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-03-17 | 1113 East Cass Street, Tampa, FL 33602 | - |
CHANGE OF MAILING ADDRESS | 2017-03-17 | 1113 East Cass Street, Tampa, FL 33602 | - |
REINSTATEMENT | 2013-10-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-10-02 | POWELL, THOMAS C | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2011-02-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000202986 | TERMINATED | 1000000783009 | HILLSBOROU | 2018-05-21 | 2038-05-23 | $ 606.53 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-09 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-06-12 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-01-31 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 02 May 2025
Sources: Florida Department of State