Search icon

A.B.T. SEPTIC SERVICE LLC - Florida Company Profile

Company Details

Entity Name: A.B.T. SEPTIC SERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A.B.T. SEPTIC SERVICE 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: 17 Feb 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Aug 2014 (11 years ago)
Document Number: L14000052092
FEI/EIN Number 46-5267149

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

Address: 21820 SW 256TH STREET, HOMESTEAD, FL, 33031, US
Mail Address: 21820 SW 256TH STREET, HOMESTEAD, FL, 33031, US
ZIP code: 33031
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
V'MIRANDA RAUL R Authorized Member 21820 SW 256TH STREET, HOMESTEAD, FL, 33031
V'MIRANDA YAREXIS Authorized Member 21820 SW 256TH STREET, HOMESTEAD, FL, 33031
V'MIRANDA JULIET Authorized Member 21820 SW 256TH STREET, HOMESTEAD, FL, 33031
V'MIRANDA RAUL R Agent 21820 SW 256TH STREET, HOMESTEAD, FL, 33031

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-02-20 21820 SW 256TH STREET, HOMESTEAD, FL 33031 -
CHANGE OF MAILING ADDRESS 2017-02-20 21820 SW 256TH STREET, HOMESTEAD, FL 33031 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-20 21820 SW 256TH STREET, HOMESTEAD, FL 33031 -
LC AMENDMENT 2014-08-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State