Search icon

ABAGAS, LLC - Florida Company Profile

Company Details

Entity Name: ABAGAS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ABAGAS, 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: 04 Jun 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L14000089340
FEI/EIN Number 47-0996686

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

Address: 2354 MID PINE CT, OVEIDO, FL, 32765, US
Mail Address: 175 WEST PINE AVENUE, LONGWOOD, FL, 32750
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WAHL STEVE Manager 1401 S French Ave, SANFORD, FL, 32771
WAHL STEVE Agent 2354 MID PINE CT, OVEIDO, FL, 32765

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000078436 CROSSFIT MUSTER STATION ACTIVE 2021-06-11 2026-12-31 - 175 PINE AVE, NONE, NONE, LONGWOOD, FL, 32750
G14000073124 CROSSFIT MUSTER STATION EXPIRED 2014-07-15 2019-12-31 - 175 WEST PINE AVE., LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-16 2354 MID PINE CT, OVEIDO, FL 32765 -
REGISTERED AGENT NAME CHANGED 2020-06-16 WAHL, STEVE -
REGISTERED AGENT ADDRESS CHANGED 2020-06-16 2354 MID PINE CT, OVEIDO, FL 32765 -
REINSTATEMENT 2016-05-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2014-07-16 - -

Documents

Name Date
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-28
REINSTATEMENT 2016-05-27
LC Amendment 2014-07-16
Florida Limited Liability 2014-06-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State