Search icon

FAMILY ABUNDANCE LLC - Florida Company Profile

Company Details

Entity Name: FAMILY ABUNDANCE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FAMILY ABUNDANCE 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: 09 Feb 2010 (15 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L10000015579
FEI/EIN Number NOT APPLICABLE

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

Address: 338 covert ave, new hyde park, NY, 11040, US
Mail Address: 50-07-108st, corona, NY, 11368, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARUCA RITA Manager 338 COVERT AVE, NEW HYDE PARK, NY, 11040
MARUCA LUIGI Managing Member 338 covert ave, new hyde park, NY, 11040
HALOUDIS CONNIE Managing Member 338 COVERT AVE, NEW HYDE PARK, NY, 11040
MARUCA ITALO R Managing Member 338 COVERT AVE, NEW HYDE PARK, NY, 11040
MARUCA ANTONIO F Managing Member 338 COVERT AVE, NEW HYDE PARK, NY, 11040
MARUCA RITA Agent 274 CORAL TRACE LANE, DELRAY, FL, 33445

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2014-04-09 338 covert ave, new hyde park, NY 11040 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-20 338 covert ave, new hyde park, NY 11040 -
REINSTATEMENT 2011-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDMENT 2010-08-06 - -

Documents

Name Date
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-04-20
ANNUAL REPORT 2012-03-14
REINSTATEMENT 2011-11-09

Date of last update: 03 May 2025

Sources: Florida Department of State