Search icon

AB CAPITAL GROUP, LLC - Florida Company Profile

Company Details

Entity Name: AB CAPITAL GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AB CAPITAL GROUP, 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: 22 Apr 2011 (14 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 28 Jun 2017 (8 years ago)
Document Number: L11000048162
FEI/EIN Number 451957238

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

Address: Three Parkway North, Deerfield,, IL, 60015, US
Mail Address: Three Parkway North, Deerfield,, IL, 60015, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALERA GROUP, INC. Member -
Marathas Peter Secretary One Financial Center,, Boston,, MA, 02110
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000132891 PLS PLUSS EXPIRED 2018-12-17 2023-12-31 - 1408 N WESTSHORE BLVD SUITE 708, TAMPA, FL, 33607
G18000108169 AB INSURANCE & RISK MANAGMENT EXPIRED 2018-10-03 2023-12-31 - 1408 N WESTSHORE BLVD, SUITE 708, TAMPA, FL, 33607
G18000108171 AB INSURANCE & RISK MANAGEMENT EXPIRED 2018-10-03 2023-12-31 - 1408 N WESTSHORE BLVD, SUITE 708, TAMPA, FL, 33607
G13000125951 LANDMARK INSURERS OF FLORIDA EXPIRED 2013-12-23 2018-12-31 - 11 BAYMONT STREET, #902, CLEARWATER BEACH, FL, 33767
G13000123461 LANDMARK INSURERS EXPIRED 2013-12-17 2018-12-31 - 11 BAYMONT STREET, #902, CLEARWATER BEACH, FL, 33767
G13000123462 ARBORONE INSURANCE & RISK MANAGEMENT SERVICES EXPIRED 2013-12-17 2018-12-31 - 11 BAYMONT STREET, #902, CLEARWATER BEACH, FL, 33767
G13000115372 ARBORONE EXPIRED 2013-11-25 2018-12-31 - 11 BAYMONT STREET, #902, CLEARWATER BEACH, FL, 33767
G11000051278 AB CAPITAL GROUP EXPIRED 2011-06-01 2016-12-31 - 140 ISLAND WAY, #295, CLEARWATER, FL, 33767

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-17 Three Parkway North, Suite 500, Deerfield,, IL 60015 -
CHANGE OF MAILING ADDRESS 2024-04-17 Three Parkway North, Suite 500, Deerfield,, IL 60015 -
LC STMNT OF RA/RO CHG 2017-06-28 - -
REGISTERED AGENT NAME CHANGED 2017-06-28 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2017-06-28 1201 hays street, tallahassee, FL 32301 -
LC STMNT OF RA/RO CHG 2014-08-05 - -

Court Cases

Title Case Number Docket Date Status
ECONOMY PREFERRED INSURANCE COMPANY A/K/A MET LIFE AUTO AND HOME VS DONNA COLLOVA & ASSOCIATES, LLC, & DONNA COLLOVA, ET AL 2D2021-1192 2021-04-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CA-009183

Parties

Name ECONOMY PREFERRED INSURANCE COMPANY
Role Appellant
Status Active
Representations MARK HICKS, ESQ., Aneta A. Kozub, Esq., CINDY L. EBENFELD, ESQ.
Name AB CAPITAL GROUP, LLC
Role Appellee
Status Active
Name DONNA COLLOVA & ASSOCIATES, LLC
Role Appellee
Status Active
Representations MICHAEL ARENDALL, ESQ., PAUL ANTHONY BASILE, ESQ., ARAM P. MEGERIAN, ESQ., CHARLES W. FLYNN, ESQ.
Name AARON WEBBER
Role Appellee
Status Active
Name DONNA COLLOVA
Role Appellee
Status Active
Name HON. MARK R. WOLFE
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-13
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-07-13
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.Appellant’s motion to determine jurisdiction is denied as moot.
Docket Date 2021-07-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-07-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL
On Behalf Of ECONOMY PREFERRED INSURANCE COMPANY
Docket Date 2021-06-11
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION ~ Appellees Donna Collova & Associates, LLC & Donna Collova’s response to appellant's motion to determine jurisdiction is treated as a motion to relinquish jurisdiction for the lower tribunal to rule on appellant's motion to set aside default final judgment under Florida Rules of Civil Procedure 1.500(d) and 1.540(b) and granted to the extent that jurisdiction is relinquished for 45 days for the trial court to rule on appellant's motion. Appellant shall file in this court a status report within 45 days of the present order or a notice of voluntary dismissal within 10 days of the entry of an order vacating the judgment, whichever is earlier. A party who is aggrieved by any order entered by the trial court must file a notice of appeal within 30 days of its rendition. See Fla. R. App. P. 9.110(b); 9.130(b). If the present appeal survives, the parties should consider moving for its consolidation with the new appeal.Appellant's motion to determine jurisdiction remains pending.
Docket Date 2021-05-25
Type Response
Subtype Response
Description RESPONSE ~ ***TREATED AS A MOTION TO RELINQUISH JURISDICTION - SEE 6/11/21***RESPONSE TO MOTION TO DETERMINE JURISDICTION
On Behalf Of DONNA COLLOVA & ASSOCIATES, LLC
Docket Date 2021-05-10
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellees, Donna Collova & Associates, LLC, and Donna Collova, shall serve a response to Appellant's motion to determine jurisdiction within fifteen days of this order. Appellees, AB Capital Group, LLC, and Aaron Webber, may serve a response to the motion within fifteen days of this order.
Docket Date 2021-04-29
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of ECONOMY PREFERRED INSURANCE COMPANY
Docket Date 2021-04-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION TO DETERMINE JURISDICTION
On Behalf Of ECONOMY PREFERRED INSURANCE COMPANY
Docket Date 2021-04-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-04-23
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-04-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-04-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of ECONOMY PREFERRED INSURANCE COMPANY

Documents

Name Date
ANNUAL REPORT 2025-01-26
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-03-29
CORLCRACHG 2017-06-28
ANNUAL REPORT 2017-04-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State