Entity Name: | ABBA OPERATING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ABBA OPERATING 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: | 01 Aug 2013 (12 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 02 Jun 2023 (2 years ago) |
Document Number: | L13000108845 |
FEI/EIN Number |
35-2483631
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 23257 STATE ROAD 7, Boca Raton, FL, 33428, US |
Mail Address: | 23257 STATE ROAD 7, Boca Raton, FL, 33428, US |
ZIP code: | 33428 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOLOSOV YURI A | Auth | 23257 STATE ROAD 7, Boca Raton, FL, 33428 |
NERI ALESSANDRO C | Auth | 23257 STATE ROAD 7, Boca Raton, FL, 33428 |
PINTO ROGERIO I | Auth | 23257 STATE ROAD 7, Boca Raton, FL, 33428 |
TEIXEIRA ROBSON R | Auth | 23257 STATE ROAD 7, Boca Raton, FL, 33428 |
LIMA ANTONIO R | Auth | 23257 STATE ROAD 7, Boca Raton, FL, 33428 |
CSG - CAPITAL SERVICES GROUP, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT AND NAME CHANGE | 2023-06-02 | ABBA OPERATING LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-06-02 | 1191 E NEWPORT CENTER DR #103, DEERFIELD BEACH, FL 33442 | - |
REGISTERED AGENT NAME CHANGED | 2023-06-02 | CSG-CAPITAL SERVICES GROUP, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-11 | 23257 STATE ROAD 7, SUITE 105, Boca Raton, FL 33428 | - |
CHANGE OF MAILING ADDRESS | 2023-04-11 | 23257 STATE ROAD 7, SUITE 105, Boca Raton, FL 33428 | - |
LC STMNT OF AUTHORITY | 2021-05-26 | - | - |
REINSTATEMENT | 2017-07-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
LC Amendment and Name Change | 2023-06-02 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-15 |
CORLCAUTH | 2021-05-26 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-27 |
REINSTATEMENT | 2017-07-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State