Search icon

ABACO PRESSURE CLEANING, LLC - Florida Company Profile

Company Details

Entity Name: ABACO PRESSURE CLEANING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ABACO PRESSURE CLEANING, 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: 06 Aug 2009 (16 years ago)
Date of dissolution: 05 Sep 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Sep 2023 (2 years ago)
Document Number: L09000075990
FEI/EIN Number 300579586

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

Address: 15363 77th Place N, Loxahatchee, FL, 33470, US
Mail Address: P.O. BOX 869, Loxahatchee, FL, 33470, US
ZIP code: 33470
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAKKEDAHL KRIS Manager 15363 77th Place N, Loxahatchee, FL, 33470
BAKKEDAHL KRISTIN Managing Member 15363 77th Place N, Loxahatchee, FL, 33470
BAKKEDAHL KRIS Agent 15363 77th Place N, Loxahatchee, FL, 33470

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-09-05 - -
REGISTERED AGENT NAME CHANGED 2016-03-21 BAKKEDAHL, KRIS -
REINSTATEMENT 2016-03-21 - -
CHANGE OF MAILING ADDRESS 2016-03-21 15363 77th Place N, Loxahatchee, FL 33470 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-16 15363 77th Place N, Loxahatchee, FL 33470 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-16 15363 77th Place N, Loxahatchee, FL 33470 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-09-05
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
REINSTATEMENT 2016-03-21
ANNUAL REPORT 2014-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State