ABCO MANAGEMENT, LLC - Florida Company Profile
Headquarter
Entity Name: | ABCO MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 12 Aug 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Oct 2022 (3 years ago) |
Document Number: | L13000113614 |
FEI/EIN Number | 46-3415174 |
Address: | 554 Boxwood Dr., Shirley, NY, 11967, US |
Mail Address: | 554 Boxwood Dr., Shirley, NY, 11967, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
- | Agent | - |
Sausele Jeff | Manager | 554 Boxwood Dr., Shirley, NY, 11967 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2017-03-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-01 | 554 Boxwood Dr., Shirley, NY 11967 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-01 | 1000 Fifth Street, Suite 200 – P2, Miami Beach, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2017-03-01 | 554 Boxwood Dr., Shirley, NY 11967 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-01 | Eilers Law Group, P.A. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-04-04 |
REINSTATEMENT | 2022-10-07 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-02-16 |
REINSTATEMENT | 2017-03-01 |
ANNUAL REPORT | 2014-06-23 |
Florida Limited Liability | 2013-08-12 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State