Search icon

ABE FLOORING, LLC - Florida Company Profile

Company Details

Entity Name: ABE FLOORING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ABE FLOORING, 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: 23 Nov 2010 (14 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L10000121514
FEI/EIN Number 274550076

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

Address: 176 Park RD N, Royal Palm Beach, FL, 33411, US
Mail Address: 176 Park RD N, Royal Palm Beach, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABRAMSKI EDWARD JR Officer 11416 63RD LANE, WEST PALM BEACH, FL, 33412
MALCOLM NANCY LEE Agent 6801 LAKE WORTH RD., LAKE WORTH, FL, 33467
ABRAMSKI EDWARD GIII Manager 11416 63RD LANE N., WEST PALM BEACH, FL, 33412

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-14 176 Park RD N, Royal Palm Beach, FL 33411 -
CHANGE OF MAILING ADDRESS 2021-04-14 176 Park RD N, Royal Palm Beach, FL 33411 -
REINSTATEMENT 2016-11-02 - -
REGISTERED AGENT NAME CHANGED 2016-11-02 MALCOLM, NANCY LEE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-09-25
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-05-13
REINSTATEMENT 2016-11-02
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-02-28
ANNUAL REPORT 2012-07-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State