Entity Name: | AB PERFORMANCE GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 16 Dec 2011 (13 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | L11000141296 |
FEI/EIN Number | 45-4065957 |
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 |
---|---|
AB PERFORMANCE GROUP, LLC | Agent |
Name | Role | Address |
---|---|---|
BUCCELLATO GASPARE | Managing Member | 11426 NW 81st Place, Parkland, FL, 33076 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000124073 | MERIDIAN TIRES | EXPIRED | 2013-12-18 | 2018-12-31 | No data | 4100 N. POWERLINE ROAD, SUITE B5, POMPANO BEACH, FL, 33073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-08-04 | 11426 NW 81st Place, Parkland, FL 33076 | No data |
CHANGE OF MAILING ADDRESS | 2020-07-29 | 11426 NW 81st Place, Parkland, FL 33076 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-29 | 11426 NW 81st Place, Parkland, FL 33076 | No data |
REGISTERED AGENT NAME CHANGED | 2018-06-28 | AB Performance Group, LLC | No data |
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 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State