Search icon

ABSOLUTE ESTATE SALES & APPRAISALS, LLC. - Florida Company Profile

Company Details

Entity Name: ABSOLUTE ESTATE SALES & APPRAISALS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ABSOLUTE ESTATE SALES & APPRAISALS, 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: 27 May 2011 (14 years ago)
Document Number: L11000070971
FEI/EIN Number 900747211

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

Address: 2848 Stirling Road Suite J, Hollywood, FL, 33020, US
Mail Address: 2848 Stirling Road Suite J, Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAVAREZ SANDY I Auth 1035 Country Club Dr., Margate, FL, 33063
Morales Samantha Auth 2848 Stirling Road Suite J, Hollywood, FL, 33020
Palmer Harry CIII Agent 3150 SW 38th Ave, Miami, FL, 33146

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000081005 ABSOLUTE AUCTION GALLERY ACTIVE 2020-07-10 2025-12-31 - 2242 NW 158TH LANE, PEMBROKE PINES, FL, 33028
G20000026962 ABSOLUTE ESTATE SALE CLEARANCE CENTER AESCC ACTIVE 2020-03-02 2025-12-31 - 2242 NW 158TH LANE, PEMBROKE PINES, FL, 33028

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-19 2848 Stirling Road Suite J, Hollywood, FL 33020 -
CHANGE OF MAILING ADDRESS 2023-04-19 2848 Stirling Road Suite J, Hollywood, FL 33020 -
REGISTERED AGENT NAME CHANGED 2020-03-02 Palmer, Harry C, III -
REGISTERED AGENT ADDRESS CHANGED 2020-03-02 3150 SW 38th Ave, Ste. 1304, Miami, FL 33146 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-14

Date of last update: 01 May 2025

Sources: Florida Department of State