Search icon

AB PERFORMANCE GROUP, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
BUCCELLATO GASPARE Managing Member 11426 NW 81st Place, Parkland, FL, 33076
AB PERFORMANCE GROUP, LLC Agent -

Fictitious Names

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

Events

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 -

Debts

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2022-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9519
Loan Approval Amount (current) 9519
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33409-2907
Project Congressional District FL-21
Number of Employees 2
NAICS code 441120
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 9656.96
Forgiveness Paid Date 2022-09-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State