Entity Name: | ASSOCIATED BUILDING SERVICES A/C, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ASSOCIATED BUILDING SERVICES A/C, 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: |
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: | 28 Dec 2012 (12 years ago) |
Date of dissolution: | 10 Feb 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 Feb 2018 (7 years ago) |
Document Number: | L12000161545 |
FEI/EIN Number |
46-0846875
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2111 North Commerce Parkway, Weston, FL, 33326, US |
Mail Address: | 2111 North Commerce Parkway, Weston, FL, 33326, US |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DiBiase Donna | Manager | 2111 North Commerce Parkway, Weston, FL, 33326 |
DiBiase Anthony Jr. | Manager | 2111 North Commerce Parkway, Weston, FL, 33326 |
Dickinson Walter | Manager | 2111 North Commerce Parkway, Weston, FL, 33326 |
UNITED STATES CORPORATION AGENTS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-02 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
VOLUNTARY DISSOLUTION | 2018-02-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-10-07 | 2111 North Commerce Parkway, Weston, FL 33326 | - |
CHANGE OF MAILING ADDRESS | 2015-02-25 | 2111 North Commerce Parkway, Weston, FL 33326 | - |
CONVERSION | 2012-12-28 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P12000068321. CONVERSION NUMBER 500000127865 |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000001059 | LAPSED | 2015-CA-7089 | CIRCUIT COURT,ORANGE COUNTY,FL | 2016-12-29 | 2022-01-03 | $110,742.10 | GEMAIRE DISTRIBUTORS, LLC, 2151 W. HILLSBORO BOULEVARD, #400, DEERFIELD BEACH, FL 33732 |
J17000014011 | LAPSED | COCE16017799 | BROWARD COUNTY COURT | 2016-12-07 | 2022-01-12 | $12,281.00 | ON THE SPOT SERVICES, INC., 3555 NW 74 STREET, MIAMI, FL 33147 |
J16000281943 | LAPSED | 16-1453 COSO (61) | COUNTY, BROWARD COUNT, FL | 2016-04-19 | 2021-05-03 | $12,526.70 | JOHNSON CONTROLS, INC., 5757 N. GREEN BAY AVENUE, SUITE 1045, MILWAUKEE, WI 53209 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-02-08 |
AMENDED ANNUAL REPORT | 2015-10-07 |
AMENDED ANNUAL REPORT | 2015-06-03 |
ANNUAL REPORT | 2015-02-25 |
AMENDED ANNUAL REPORT | 2014-02-15 |
AMENDED ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2014-01-06 |
AMENDED ANNUAL REPORT | 2013-11-24 |
ANNUAL REPORT | 2013-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State