Search icon

ABELL JANITORIAL SERVICES L.L.C. - Florida Company Profile

Company Details

Entity Name: ABELL JANITORIAL SERVICES L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ABELL JANITORIAL SERVICES L.L.C. 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: 16 Aug 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Dec 2022 (2 years ago)
Document Number: L13000116214
FEI/EIN Number 46-3447088

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

Address: 11907 Field Thistle Court, Riverview, FL, 33579, US
Mail Address: 11907 Field Thistle Court, Riverview, FL, 33579, US
ZIP code: 33579
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUNNINGHAM ROBERT Managing Member 11907 Field Thistle Court, Riverview, FL, 33579
CUNNINGHAM MAURICA Managing Member 11907 Field Thistle Court, Riverview, FL, 33579
CUNNINGHAM ROBERT DIII Agent 11907 Field Thistle Court, Riverview, FL, 33579

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-05 11907 Field Thistle Court, Riverview, FL 33579 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-05 11907 Field Thistle Court, Riverview, FL 33579 -
CHANGE OF MAILING ADDRESS 2021-04-05 11907 Field Thistle Court, Riverview, FL 33579 -
REINSTATEMENT 2020-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-17 - -
REGISTERED AGENT NAME CHANGED 2018-10-17 CUNNINGHAM, ROBERT D, III -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-26
REINSTATEMENT 2022-12-21
ANNUAL REPORT 2021-04-05
REINSTATEMENT 2020-04-30
REINSTATEMENT 2018-10-17
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-09-02
Florida Limited Liability 2013-08-16

Date of last update: 02 May 2025

Sources: Florida Department of State