Search icon

ABBEY THOMAS LANDSCAPES LLC - Florida Company Profile

Company Details

Entity Name: ABBEY THOMAS LANDSCAPES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ABBEY THOMAS LANDSCAPES 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: 01 Jul 2013 (12 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 25 Sep 2017 (8 years ago)
Document Number: L13000093899
FEI/EIN Number 38-3911643

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

Address: 14594 INDIGO LAKES CIRCLE, NAPLES, FL, 34119, US
Mail Address: 14594 INDIGO LAKES CIRCLE, NAPLES, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUCKLEY THOMAS EJR. Managing Member 14594 INDIGO LAKES CIRCLE, NAPLES, FL, 34119
Buckley Ashley Manager 14594 INDIGO LAKES CIRCLE, NAPLES, FL, 34119
BUCKLEY THOMAS EJR. Agent 14594 Indigo Lakes Circle, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-01-31 14594 Indigo Lakes Circle, NAPLES, FL 34119 -
LC AMENDMENT AND NAME CHANGE 2017-09-25 ABBEY THOMAS LANDSCAPES LLC -
CHANGE OF PRINCIPAL ADDRESS 2017-09-25 14594 INDIGO LAKES CIRCLE, NAPLES, FL 34119 -
CHANGE OF MAILING ADDRESS 2017-08-28 14594 INDIGO LAKES CIRCLE, NAPLES, FL 34119 -

Documents

Name Date
ANNUAL REPORT 2025-02-15
AMENDED ANNUAL REPORT 2024-11-06
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-31
LC Amendment and Name Change 2017-09-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1736997104 2020-04-10 0455 PPP 14594 INDIGO LAKES CIRCLE, NAPLES, FL, 34119-4810
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3187
Loan Approval Amount (current) 3187
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34119-4810
Project Congressional District FL-26
Number of Employees 4
NAICS code 541320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3213.74
Forgiveness Paid Date 2021-02-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State