Search icon

A & B ACCOUNTING & TAX, LLC - Florida Company Profile

Company Details

Entity Name: A & B ACCOUNTING & TAX, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A & B ACCOUNTING & TAX, 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: 20 Dec 2011 (13 years ago)
Date of dissolution: 02 Nov 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Nov 2018 (6 years ago)
Document Number: L11000142567
FEI/EIN Number 475227803

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

Address: 435 E. MAIN STREET, BARTOW, FL, 33830, US
Mail Address: 435 E. MAIN STREET, BARTOW, FL, 33830, US
ZIP code: 33830
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WARREN JENNIFER L Managing Member 435 E. MAIN STREET, BARTOW, FL, 33830
WARREN JENNIFER L Agent 435 E. MAIN STREET, BARTOW, FL, 33830

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-11-02 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-23 435 E. MAIN STREET, BARTOW, FL 33830 -
REGISTERED AGENT NAME CHANGED 2018-04-23 WARREN, JENNIFER L -
CHANGE OF PRINCIPAL ADDRESS 2018-03-23 435 E. MAIN STREET, BARTOW, FL 33830 -
CHANGE OF MAILING ADDRESS 2018-03-23 435 E. MAIN STREET, BARTOW, FL 33830 -
LC AMENDMENT 2016-06-29 - -
LC AMENDMENT AND NAME CHANGE 2015-10-07 A & B ACCOUNTING & TAX, LLC -
LC NAME CHANGE 2015-01-28 FLORIDA INSURANCE CONSULTING, LLC -
LC AMENDMENT 2012-08-10 - -
LC AMENDMENT AND NAME CHANGE 2012-05-17 FLORIDA INSURANCE MALL, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-11-02
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-13
LC Amendment 2016-06-29
ANNUAL REPORT 2016-03-22
LC Amendment and Name Change 2015-10-07
ANNUAL REPORT 2015-03-20
LC Name Change 2015-01-28
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State