Search icon

ABILACY HOLDINGS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ABILACY HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
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
Address: 1113 East Cass Street, Tampa, FL, 33602, US
Mail Address: 235 W. Brandon Blvd. #110, Brandon, FL, 33511, US
ZIP code: 33602
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

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

Form 5500 Series

Employer Identification Number (EIN):
900489396
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
159442.00
Total Face Value Of Loan:
159442.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
136400.00
Total Face Value Of Loan:
136400.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$136,400
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$136,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$137,786.42
Servicing Lender:
The Bank of Tampa
Use of Proceeds:
Payroll: $136,400
Jobs Reported:
15
Initial Approval Amount:
$159,442
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$159,442
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$160,953.42
Servicing Lender:
The Bank of Tampa
Use of Proceeds:
Payroll: $159,440
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State