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. |
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 |
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 |
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 |
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 | - | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State