Search icon

ABACO HOUSE A.L.F., LLC - Florida Company Profile

Company Details

Entity Name: ABACO HOUSE A.L.F., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ABACO HOUSE A.L.F., 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: 13 Apr 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2015 (9 years ago)
Document Number: L10000039759
FEI/EIN Number 272344323

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

Address: 121 ABACO DR, PALM SPRINGS, FL, 33461
Mail Address: 121 ABACO DR, PALM SPRINGS, FL, 33461
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1245655471 2014-02-25 2014-02-25 121 ABACO DR, PALM SPRINGS, FL, 334612001, US 121 ABACO DR, PALM SPRINGS, FL, 33461, US

Contacts

Phone +1 561-891-3095

Authorized person

Name MARIA TERESA SANTANA
Role ONWER/ADMINISTRATOR
Phone 5618913091

Taxonomy

Taxonomy Code 385H00000X - Respite Care
License Number AL11839
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
SANTANA MARIA T Manager 121 ABACO DRIVE, PALM SPRINGS, FL, 33461
SANTANA MARIA T Agent 121 ABACO DRIVE, PALM SPRINGS, FL, 33461

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-20 SANTANA, MARIA T. -
REINSTATEMENT 2015-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-30 121 ABACO DRIVE, PALM SPRINGS, FL 33461 -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-06-07
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-28

Date of last update: 03 Mar 2025

Sources: Florida Department of State