Entity Name: | ABODEE REALTY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ABODEE REALTY 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. |
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 Apr 2012 (13 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 07 Jun 2018 (7 years ago) |
Document Number: | L12000045042 |
FEI/EIN Number |
45-4940066
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1172 S Dixie Hwy, Coral Gables, FL, 33146, US |
Mail Address: | 1172 S Dixie Hwy, Coral Gables, FL, 33146, US |
ZIP code: | 33146 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALAMO CARLOS | Managing Member | c/o Abodee LLC, Coral Gables, FL, 33146 |
NOSZTICZIUS CAROLINA | Managing Member | c/o Abodee LLC, Coral Gables, FL, 33146 |
ALAMO CARLOS | Agent | c/o Abodee LLC, Coral Gables, FL, 33146 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000100585 | APSIDES REALTY LLC | EXPIRED | 2018-09-11 | 2023-12-31 | - | 1430 S DIXIE HWY STE 317, CORAL GABLES, FL, 33146 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-01 | 1172 S Dixie Hwy, #616, Coral Gables, FL 33146 | - |
CHANGE OF MAILING ADDRESS | 2024-02-01 | 1172 S Dixie Hwy, #616, Coral Gables, FL 33146 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-01 | c/o Abodee LLC, 1172 S Dixie Hwy, #616, Coral Gables, FL 33146 | - |
LC NAME CHANGE | 2018-06-07 | ABODEE REALTY LLC | - |
LC AMENDMENT | 2015-04-23 | - | - |
LC AMENDMENT | 2012-04-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-02-07 |
LC Name Change | 2018-06-07 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-01-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State