Search icon

ABSOLON HOLDINGS LLC - Florida Company Profile

Company Details

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

ABSOLON HOLDINGS 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: 06 Aug 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Mar 2023 (2 years ago)
Document Number: L12000100622
FEI/EIN Number 461187439

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

Address: 7144 Stirling Rd, SUITE 163, hollywood, FL, 33024, US
Mail Address: 3325 GRIFFIN RD, SUITE 163, FT. LAUDERDALE, FL, 33312, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABSOLON MATTHEW JMR Managing Member 6882 WEST 25TH COURT, HIALEAH, FL, 33016
ABSOLON MATTHEW JMR Agent 6882 WEST 25TH COURT, HIALEAH, FL, 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000040524 ABSOLON BUILDING AND CONTRACTING EXPIRED 2016-04-21 2021-12-31 - 3325 GRIFFIN RD SUITE 163, FT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-03-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-03-04 ABSOLON, MATTHEW J, MR -
REINSTATEMENT 2020-03-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-01 7144 Stirling Rd, SUITE 163, hollywood, FL 33024 -
LC NAME CHANGE 2016-04-26 ABSOLON HOLDINGS LLC -
REINSTATEMENT 2014-08-20 - -
CHANGE OF MAILING ADDRESS 2014-08-20 7144 Stirling Rd, SUITE 163, hollywood, FL 33024 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-03-24
REINSTATEMENT 2020-03-04
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-14
LC Name Change 2016-04-26
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-27
REINSTATEMENT 2014-08-20
Florida Limited Liability 2012-08-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2225377403 2020-05-05 0455 PPP 6882 W 25TH CT, HIALEAH, FL, 33016-5461
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33016-5461
Project Congressional District FL-26
Number of Employees 8
NAICS code 551111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12617.81
Forgiveness Paid Date 2021-04-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State