Entity Name: | ABORDAGE AMERICA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ABORDAGE AMERICA, 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: |
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: | 18 Sep 2013 (11 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L13000131916 |
FEI/EIN Number |
30-0797808
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Abordage care of NEW WORLD TRADE, 8249 SKYLANE WAY, PUNTA GORDA, FL, 33982, US |
Mail Address: | Abordage care of Alexander Oujevolk, 11712 NW 5th Street, Plantation, FL, 33325, US |
ZIP code: | 33982 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARTIER DENIS | Authorized Member | CALLE BENITO MONCION 157 APPT 5A, SANTO DOMINGO, 00000 |
CARTIER CYNTHIA | Authorized Member | CALLE BENITO MONCION 157 APPT 5A, SANTO DOMINGO, 00000 |
Alex Oujevolk | Agent | 11712 NW 5th Street, Plantation, FL, 33325 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-13 | Abordage care of NEW WORLD TRADE, 8249 SKYLANE WAY, BLDG 111, PUNTA GORDA, FL 33982 | - |
CHANGE OF MAILING ADDRESS | 2020-01-13 | Abordage care of NEW WORLD TRADE, 8249 SKYLANE WAY, BLDG 111, PUNTA GORDA, FL 33982 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-21 | 11712 NW 5th Street, Plantation, FL 33325 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-21 | Alex, Oujevolk | - |
REINSTATEMENT | 2019-02-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-13 |
REINSTATEMENT | 2019-02-21 |
ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2016-01-20 |
ANNUAL REPORT | 2015-03-03 |
ANNUAL REPORT | 2014-02-24 |
Florida Limited Liability | 2013-09-18 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State