Entity Name: | AB PERFORMANCE GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AB PERFORMANCE GROUP, 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. |
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: | 16 Dec 2011 (13 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L11000141296 |
FEI/EIN Number |
45-4065957
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11426 NW 81st Place, Parkland, FL, 33076, US |
Mail Address: | 11426 NW 81st Place, Parkland, FL, 33076, US |
ZIP code: | 33076 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUCCELLATO GASPARE | Managing Member | 11426 NW 81st Place, Parkland, FL, 33076 |
AB PERFORMANCE GROUP, LLC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000124073 | MERIDIAN TIRES | EXPIRED | 2013-12-18 | 2018-12-31 | - | 4100 N. POWERLINE ROAD, SUITE B5, POMPANO BEACH, FL, 33073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-08-04 | 11426 NW 81st Place, Parkland, FL 33076 | - |
CHANGE OF MAILING ADDRESS | 2020-07-29 | 11426 NW 81st Place, Parkland, FL 33076 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-29 | 11426 NW 81st Place, Parkland, FL 33076 | - |
REGISTERED AGENT NAME CHANGED | 2018-06-28 | AB Performance Group, LLC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001473983 | TERMINATED | 1000000532477 | LEON | 2013-09-16 | 2033-10-03 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-09 |
AMENDED ANNUAL REPORT | 2022-08-29 |
AMENDED ANNUAL REPORT | 2022-08-04 |
ANNUAL REPORT | 2022-04-25 |
AMENDED ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2021-04-20 |
AMENDED ANNUAL REPORT | 2020-07-29 |
AMENDED ANNUAL REPORT | 2020-04-03 |
AMENDED ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2020-02-14 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8041528606 | 2021-03-24 | 0455 | PPS | 2464 N Military Trl, West Palm Beach, FL, 33409-2907 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State