Search icon

ABLE AND WILLING LLC - Florida Company Profile

Company Details

Entity Name: ABLE AND WILLING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ABLE AND WILLING 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: 16 May 2014 (11 years ago)
Date of dissolution: 14 Jan 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Jan 2019 (6 years ago)
Document Number: L14000080011
FEI/EIN Number 46-5689534

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

Address: 3709 Pond View Ln, Sarasota, FL, 34235, US
Mail Address: 3709 Pond View Ln, Sarasota, FL, 34235, US
ZIP code: 34235
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABEL CHAD Authorized Member 3709 Pond View Ln, Sarasota, FL, 34235
ABEL SAMANTHA Authorized Member 3709 Pond View Ln, Sarasota, FL, 34235
A1A REGISTERED AGENT INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000049020 ABLE + WILLING SUPPLY CO. EXPIRED 2014-05-19 2019-12-31 - 5412 COLEWOOD PL, SARASOTA, FL, 34232

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-12-10 5647 110TH AVENUE NORTH, ROYAL PALM BEACH, FL 33411 -
VOLUNTARY DISSOLUTION 2019-01-14 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-25 3709 Pond View Ln, Sarasota, FL 34235 -
CHANGE OF MAILING ADDRESS 2018-04-25 3709 Pond View Ln, Sarasota, FL 34235 -
REINSTATEMENT 2016-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-09-28 A1A REGISTERED AGENT INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-01-14
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-09-28
ANNUAL REPORT 2015-04-28
Florida Limited Liability 2014-05-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State