Search icon

ABRILO ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: ABRILO ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ABRILO ENTERPRISES 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: 20 May 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Mar 2021 (4 years ago)
Document Number: L14000081865
FEI/EIN Number 46-5712621

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

Address: 20 Third St SW, WINTER HAVEN, FL, 33880, US
Mail Address: 20 Third St SW, WINTER HAVEN, FL, 33880, US
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHARNES MARLYNN P President 2 GROVE CT SE, WINTER HAVEN, FL, 33884
PHARNES MARLYNN P Agent 2 GROVE CT SE, WINTER HAVEN, FL, 33884

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000049760 AMETHEO EXPIRED 2014-05-21 2019-12-31 - 6039 CYPRESS GARDENS BLVD, NUMBER 164, WINTER HAVEN, FL, 33884
G14000049763 INTERTWINE EXPIRED 2014-05-21 2019-12-31 - 6039 CYPRESS GARDENS BLVD, NUMBER 164, WINTER HAVEN, FL, 33884

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-29 20 Third St SW, Suites 304 & 305, WINTER HAVEN, FL 33880 -
CHANGE OF MAILING ADDRESS 2023-04-29 20 Third St SW, Suites 304 & 305, WINTER HAVEN, FL 33880 -
REINSTATEMENT 2021-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2015-12-08 - -
REGISTERED AGENT NAME CHANGED 2015-12-08 PHARNES, MARLYNN P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-03-11
REINSTATEMENT 2021-03-10
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-14
REINSTATEMENT 2015-12-08
Florida Limited Liability 2014-05-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State