Entity Name: | TROY ABBOTT DESIGN, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TROY ABBOTT DESIGN, L.L.C. 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. |
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: | 17 Nov 2011 (13 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L11000131245 |
FEI/EIN Number |
453836305
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13831 Silver Palm Drive, Miami, FL, 33170, US |
Mail Address: | 13831 Silver Palm Drive, Miami, FL, 33170, US |
ZIP code: | 33170 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ABBOTT TROY M | Manager | 13831 Silver Palm Drive, MIAMI, FL, 33170 |
Abbott Glenn S | Manager | 6309 Pacific Ave, Playa Del Ray, CA, 90293 |
BENJAMIN DISHOWITZ | Agent | 1177 SE 3RD AVENUE, FORT LAUDERDALE, FL, 33316 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000087986 | INTERACTIVE ARTS | EXPIRED | 2012-09-07 | 2017-12-31 | - | 20 ISLAND AVENUE, APT 806, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-15 | 13831 Silver Palm Drive, Miami, FL 33170 | - |
CHANGE OF MAILING ADDRESS | 2020-06-15 | 13831 Silver Palm Drive, Miami, FL 33170 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-24 | BENJAMIN, DISHOWITZ | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-02-20 |
ANNUAL REPORT | 2014-01-17 |
ANNUAL REPORT | 2013-03-19 |
ANNUAL REPORT | 2012-02-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State