Search icon

AB PERFORMANCE GROUP, LLC

Company Details

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

Agent

Name Role
AB PERFORMANCE GROUP, LLC Agent

Managing Member

Name Role Address
BUCCELLATO GASPARE Managing Member 11426 NW 81st Place, Parkland, FL, 33076

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 No data 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 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

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State