Search icon

ABBACO LLC - Florida Company Profile

Company Details

Entity Name: ABBACO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ABBACO 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: 11 Apr 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L12000049588
FEI/EIN Number 45-5139522

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

Address: 201 S. Biscayne Blvd. - Suite 800, Miami, FL, 33131, US
Mail Address: 201 S. Biscayne Blvd. - Suite 800, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAW CENTER OF THE AMERICAS, LLC Agent -
Botero Barco Alejandra Manager c/o 201 S. BISCAYNE BLVD., MIAMI, FL, 33131
Botero Barco Adriana Manager c/o 201 S. BISCAYNE BLVD., MIAMI, FL, 33131
Botero Barco Cristina Manager c/o 201 S. BISCAYNE BLVD., MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-12 201 S. Biscayne Blvd. - Suite 800, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2017-04-12 201 S. Biscayne Blvd. - Suite 800, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2017-04-12 Law Center of the Americas, LLC -
REGISTERED AGENT ADDRESS CHANGED 2017-04-12 201 S. Biscayne Blvd. - Suite 800, Miami, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2022-08-08
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-05-23
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4555198700 2021-04-01 0455 PPS 5602 74th Pl E, Ellenton, FL, 34222-4058
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12292
Loan Approval Amount (current) 12292
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ellenton, MANATEE, FL, 34222-4058
Project Congressional District FL-16
Number of Employees 1
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 12338.09
Forgiveness Paid Date 2021-08-23
1281187808 2020-05-01 0455 PPP 5602 74TH PL E, ELLENTON, FL, 34222
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14000
Loan Approval Amount (current) 14000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ELLENTON, MANATEE, FL, 34222-0001
Project Congressional District FL-16
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14124.06
Forgiveness Paid Date 2021-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State