Entity Name: | ABRUZZO ISSUES MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ABRUZZO ISSUES MANAGEMENT, 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: | 12 Apr 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Jan 2022 (3 years ago) |
Document Number: | L13000054333 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7000 WEST PALMETTO PARK ROAD, SUITE 210, BOCA RATON, FL, 33433, US |
Mail Address: | 8139 Viadana Bay Ave, Boynton Beach, FL, 33473, US |
ZIP code: | 33433 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ABRUZZO JOSEPH | Managing Member | 8139 Viadana Bay Ave, Boynton Beach, FL, 33473 |
REGISTERED AGENT SERVICES CO. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000037774 | AIM | EXPIRED | 2013-04-18 | 2018-12-31 | - | 301 YOMATO ROAD, STE 1240, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-01-17 | 7000 WEST PALMETTO PARK ROAD, SUITE 210, BOCA RATON, FL 33433 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-17 | 3211 Vineland Rd, Suite 174, Kissimmee, FL 34746 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-17 | Registered Agent Services Co. | - |
REINSTATEMENT | 2022-01-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-08-26 | 7000 WEST PALMETTO PARK ROAD, SUITE 210, BOCA RATON, FL 33433 | - |
LC AMENDMENT | 2021-08-26 | - | - |
REINSTATEMENT | 2014-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-01-13 |
REINSTATEMENT | 2022-01-12 |
LC Amendment | 2021-08-26 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-03-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State