Search icon

ABELN ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: ABELN ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ABELN ENTERPRISES 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: 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: 29 May 2013 (12 years ago)
Date of dissolution: 24 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jan 2022 (3 years ago)
Document Number: L13000078029
FEI/EIN Number 46-2886906

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

Address: 10641 Via Milano Drive Unit 1702, Miromar Lakes, FL, 33913, US
Mail Address: 10641 Via Milano Drive Unit 1702, Miromar Lakes, FL, 33913, US
ZIP code: 33913
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABELN ADAM Managing Member 10641 Via Milano Drive Unit 1702, Miromar Lakes, FL, 33913
ABELN DALE Managing Member 10641 Via Milano Drive Unit 1702, Miromar Lakes, FL, 33913
ABELN ADAM Agent 10641 Via Milano Drive Unit 1702, Miromar Lakes, FL, 33913

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-24 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-18 10641 Via Milano Drive Unit 1702, Miromar Lakes, FL 33913 -
CHANGE OF MAILING ADDRESS 2021-01-18 10641 Via Milano Drive Unit 1702, Miromar Lakes, FL 33913 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-18 10641 Via Milano Drive Unit 1702, Miromar Lakes, FL 33913 -
REGISTERED AGENT NAME CHANGED 2015-03-20 ABELN, ADAM -
REINSTATEMENT 2015-03-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-24
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-05-08
REINSTATEMENT 2015-03-20
Florida Limited Liability 2013-05-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State