Search icon

TROY ABBOTT DESIGN, L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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