Search icon

ABL STRATEGIES, LLC - Florida Company Profile

Company Details

Entity Name: ABL STRATEGIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ABL STRATEGIES, 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: 15 Jan 2013 (12 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 02 Aug 2021 (4 years ago)
Document Number: L13000007780
FEI/EIN Number 461775636

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

Address: 1275 LAKE HEATHROW LANE, LAKE MARY, FL, 32746, US
Mail Address: 1275 LAKE HEATHROW LANE, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role
PROFECTUS MANAGEMENT, LLC. Authorized Member
SOLUTIONS GROUP ACCOUNTING FIRM, LLC Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000105986 RISE SPORTS PERFORMANCE ACTIVE 2021-08-15 2026-12-31 - 1800 PEMBROOK DR, STE 300, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 1275 LAKE HEATHROW LANE, SUITE 105, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2024-04-23 1275 LAKE HEATHROW LANE, SUITE 105, LAKE MARY, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-29 1275 LAKE HEATHROW LANE, LAKE MARY, FL 32746 -
REGISTERED AGENT NAME CHANGED 2022-04-10 Solutions Group Accounting Firm -
LC AMENDMENT AND NAME CHANGE 2021-08-02 ABL STRATEGIES, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-10
LC Amendment and Name Change 2021-08-02
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-04-19
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-19

Date of last update: 01 Jun 2025

Sources: Florida Department of State