Search icon

ABBIE'S GROOMING ROOM LLC - Florida Company Profile

Company Details

Entity Name: ABBIE'S GROOMING ROOM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ABBIE'S GROOMING ROOM 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: 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: 24 Feb 2014 (11 years ago)
Document Number: L14000031479
FEI/EIN Number 46-4919162

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

Address: 3851 WEKIVA SPRINGS ROAD, LONGWOOD, FL, 32779, US
Mail Address: 3851 WEKIVA SPRINGS ROAD, LONGWOOD, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PICKENS ABBIE M Manager 5616 Galloping Drive, APOPKA, FL, 32712
PICKENS ABBIE M Agent 5616 Galloping Drive, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-06 5616 Galloping Drive, APOPKA, FL 32712 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000568384 ACTIVE 1000001005233 SEMINOLE 2024-08-08 2034-09-04 $ 885.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J23000444455 ACTIVE 1000000960918 SEMINOLE 2023-08-28 2033-09-20 $ 369.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-22
AMENDED ANNUAL REPORT 2021-08-10
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State