Search icon

ABSOLUTE SOURCE LLC - Florida Company Profile

Company Details

Entity Name: ABSOLUTE SOURCE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ABSOLUTE SOURCE 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: 14 Dec 2009 (15 years ago)
Document Number: L09000118532
FEI/EIN Number 271484698

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

Address: 13833 WELLINGTON TRACE, WELLINGTON, FL, 33414, US
Mail Address: 13833 WELLINGTON TRACE, WELLINGTON, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHABBOT ARACELLI N Managing Member 2099 GREENVIEW COVE DR, WELLINGTON, FL, 33414
RIOS Y VALLES RODOLFO I Managing Member 13833 WELLINGTON TRACE, WELLINGTON, FL, 33414
SHABBOT ARACELLI N Agent 13833 WELLINGTON TRACE, WELLINGTON, FL, 33414

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000045474 VACUUM-PACKER EXPIRED 2011-05-11 2016-12-31 - 16562 83RD PLACE NORTH, LOXAHATCHEE, FL, 33470

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-16 13833 WELLINGTON TRACE, SUITE E4-111, WELLINGTON, FL 33414 -
CHANGE OF MAILING ADDRESS 2017-04-16 13833 WELLINGTON TRACE, SUITE E4-111, WELLINGTON, FL 33414 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-16 13833 WELLINGTON TRACE, SUITE E4-111, WELLINGTON, FL 33414 -
REGISTERED AGENT NAME CHANGED 2016-03-10 SHABBOT, ARACELLI N -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State