Search icon

A.B.C.K.A. LLC - Florida Company Profile

Company Details

Entity Name: A.B.C.K.A. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A.B.C.K.A. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Mar 2012 (13 years ago)
Document Number: L12000030395
FEI/EIN Number 454767225

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

Address: 1087 N Sloan Terr, Lecanto, FL, 34461, US
Mail Address: 1087 N Sloan Terr, Lecanto, FL, 34461, US
ZIP code: 34461
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GANNON ANTHONY Managing Member 1584 se pinwheel dr, Crystal River, FL, 34429
GANNON ANTHONY Agent 1087 N Sloan Terr, Lecanto, FL, 34461

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000018507 R2B ARMS & ACCESSORIES ACTIVE 2023-02-07 2028-12-31 - 1087 N SLOAN TER., LECANTO, FL, 34461
G21000054431 3 BROTHERS MOWING ACTIVE 2021-04-20 2026-12-31 - 1087 N SLOAN TERR, LECANTO, FL, 34461
G15000130694 VILLAGE GUNS EXPIRED 2015-12-27 2020-12-31 - 15100 SE 175TH ST, WEIRSDALE, FL, 32195
G12000028984 R2B ARMS & ACCESSORIES EXPIRED 2012-03-23 2017-12-31 - 38 SE CHINICA DR, SUMMERFIELD, FL, 34491

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-03 1087 N Sloan Terr, Lecanto, FL 34461 -
CHANGE OF MAILING ADDRESS 2022-04-03 1087 N Sloan Terr, Lecanto, FL 34461 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-03 1087 N Sloan Terr, Lecanto, FL 34461 -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-02-02
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State