Search icon

ABACUS ELECTRIC SERVICE, LLC - Florida Company Profile

Company Details

Entity Name: ABACUS ELECTRIC SERVICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ABACUS ELECTRIC SERVICE, 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 Jun 2011 (14 years ago)
Date of dissolution: 19 Sep 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Sep 2018 (7 years ago)
Document Number: L11000073106
FEI/EIN Number 453168421

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

Mail Address: 1008 LORING AVE., 29, ORANGE PARK, FL, 32073
Address: 1008 LORING AVENUE, 29, ORANGE PARK, FL, 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARRION JORGE G Managing Member 2455 FOXWOOD ROAD SO, ORANGE PARK, FL, 32073
COPE GLENN Authorized Member 1118 LEIGH LANE, MIDDLEBURG, FL, 32068
CARRION JORGE G Agent 2455 FOXWOOD ROAD S., ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-09-19 - -
REGISTERED AGENT NAME CHANGED 2016-12-22 CARRION, JORGE G -
REINSTATEMENT 2016-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2014-08-14 - -
REINSTATEMENT 2014-05-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-08 1008 LORING AVENUE, 29, ORANGE PARK, FL 32073 -
CHANGE OF MAILING ADDRESS 2012-02-08 1008 LORING AVENUE, 29, ORANGE PARK, FL 32073 -
LC AMENDMENT AND NAME CHANGE 2011-08-26 ABACUS ELECTRIC SERVICE, LLC -

Documents

Name Date
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-11
REINSTATEMENT 2016-12-22
ANNUAL REPORT 2015-03-02
LC Amendment 2014-08-14
REINSTATEMENT 2014-05-28
ANNUAL REPORT 2012-02-08
LC Amendment and Name Change 2011-08-26
Florida Limited Liability 2011-06-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State