Search icon

ABC-2-SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: ABC-2-SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ABC-2-SOLUTIONS, 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: 30 Aug 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Nov 2024 (5 months ago)
Document Number: L10000090622
FEI/EIN Number 27-3391418

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

Address: 3580 NW Treasure Coast Drive, Building 13, Jensen Beach, FL, 34957, US
Mail Address: 3580 NW Treasure Coast Drive, Building 13, Jensen Beach, FL, 34957, US
ZIP code: 34957
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOWEN AMANDA E Managing Member 930 NW Fresco Way, Jensen Beach, FL, 34957
BOWEN AMANDA E Agent 3580 NW Treasure Coast Drive, Jensen Beach, FL, 34957

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-03-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-14 3580 NW Treasure Coast Drive, Building 13, Apt. 101, Jensen Beach, FL 34957 -
REINSTATEMENT 2021-03-14 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-14 3580 NW Treasure Coast Drive, Building 13, Apt. 101, Jensen Beach, FL 34957 -
CHANGE OF MAILING ADDRESS 2021-03-14 3580 NW Treasure Coast Drive, Building 13, Apt. 101, Jensen Beach, FL 34957 -
REGISTERED AGENT NAME CHANGED 2021-03-14 BOWEN, AMANDA E. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2024-11-20
REINSTATEMENT 2023-03-16
REINSTATEMENT 2021-03-14
REINSTATEMENT 2019-11-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-12
REINSTATEMENT 2016-10-14
REINSTATEMENT 2015-09-29
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State