Search icon

RICARDO J ABREU II LLC - Florida Company Profile

Company Details

Entity Name: RICARDO J ABREU II LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RICARDO J ABREU II 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: 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: 14 Feb 2014 (11 years ago)
Date of dissolution: 17 Dec 2019 (5 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 17 Dec 2019 (5 years ago)
Document Number: L14000025780
FEI/EIN Number 471535945

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

Address: 105 GASTON CT, BOYNTON BEACH, FL, 33436
Mail Address: 105 GASTON CT, BOYNTON BEACH, FL, 33436
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABREU RICARDO Manager 105 GASTON CT, BOYNTON BEACH, FL, 33436
ABREU RICARDO Agent 105 GASTON CT, BOYNTON BEACH, FL, 33436

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000100219 LIBERTY TAX EXPIRED 2014-10-01 2019-12-31 - 105 GASTON COURT, BOYNTON BEACH, FL, 33436

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT AND NAME CHANGE 2014-08-12 RICARDO J ABREU II LLC -
CHANGE OF PRINCIPAL ADDRESS 2014-08-12 105 GASTON CT, BOYNTON BEACH, FL 33436 -
CHANGE OF MAILING ADDRESS 2014-08-12 105 GASTON CT, BOYNTON BEACH, FL 33436 -
REGISTERED AGENT ADDRESS CHANGED 2014-08-12 105 GASTON CT, BOYNTON BEACH, FL 33436 -
LC AMENDMENT AND NAME CHANGE 2014-02-21 QUICK TAX SERVICES LLC -

Documents

Name Date
ANNUAL REPORT 2015-03-16
LC Amendment and Name Change 2014-08-12
LC Amendment and Name Change 2014-02-21
Florida Limited Liability 2014-02-14

Date of last update: 01 May 2025

Sources: Florida Department of State