Search icon

ABV TRANSMISSIONS LLC - Florida Company Profile

Company Details

Entity Name: ABV TRANSMISSIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ABV TRANSMISSIONS 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: 05 Oct 2011 (14 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L11000134968
FEI/EIN Number 273483259

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

Address: 3414 KING RICHARD CT, SEFFNER, FL, 33584
Mail Address: 916 GREENBELT CIR, BRANDON, FL, 33510
ZIP code: 33584
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTIAGO MARCUS Managing Member 3414 KING RICHARD COURT, SEFFNER, FL, 33584
SANTIAGO MARCUS Agent 3414 KING RICHARD COURT, SEFFNER, FL, 33584

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000085908 AMERICAN DIESEL EXCHANGE EXPIRED 2015-08-19 2020-12-31 - 916 GREENBELT CIRCLE, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-05-23 3414 KING RICHARD CT, SEFFNER, FL 33584 -
LC AMENDMENT AND NAME CHANGE 2014-04-23 ABV TRANSMISSIONS LLC -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 3414 KING RICHARD COURT, SEFFNER, FL 33584 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000717182 TERMINATED 1000000487353 HILLSBOROU 2013-04-03 2033-04-11 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-30
LC Amendment and Name Change 2014-04-23
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-30
Florida Limited Liability 2011-10-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State