Entity Name: | ABS DESIGNERS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 19 Jun 2009 (16 years ago) |
Document Number: | L09000059613 |
FEI/EIN Number | 27-0402961 |
Address: | 10259 SLEEPY BROOK WAY, BOCA RATON, FL 33428 |
Mail Address: | 10259 SLEEPY BROOK WAY, BOCA RATON, FL 33428 |
ZIP code: | 33428 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
TIMELINE BUSINESS CENTER LLC | Agent |
Name | Role | Address |
---|---|---|
SANTOS, ALFREDO B, Jr. | Manager | 10259 SLEEPY BROOK WAY, BOCA RATON, FL 33428 |
SANTOS, FLAVIA M | Manager | 10259 SLEEPY BROOK WAY, BOCA RATON, FL 33428 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000135500 | ABS FLOORING | EXPIRED | 2009-07-16 | 2014-12-31 | No data | 4329 NW 4TH AVE, POMPANO BEACH, FL, 33064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-09 | TIMELINE BUSINESS CENTER LLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-09 | 8971 DANIELS CENTER DR, SUITE 304, FORT MYERS, FL 33912 | No data |
REGISTERED AGENT NAME CHANGED | 2020-10-25 | SANTOS, ALFREDO B, JR | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-27 | 10259 SLEEPY BROOK WAY, BOCA RATON, FL 33428 | No data |
CHANGE OF MAILING ADDRESS | 2012-03-27 | 10259 SLEEPY BROOK WAY, BOCA RATON, FL 33428 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-27 | 10259 SLEEPY BROOK WAY, BOCA RATON, FL 33428 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-05 |
AMENDED ANNUAL REPORT | 2020-10-25 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-04-29 |
Date of last update: 25 Jan 2025
Sources: Florida Department of State