Search icon

ABUNDANT LIFE HOMES, LLC - Florida Company Profile

Company Details

Entity Name: ABUNDANT LIFE HOMES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ABUNDANT LIFE HOMES, 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: 09 Jan 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Nov 2024 (5 months ago)
Document Number: L15000005329
FEI/EIN Number 47-3346634

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

Address: 2000 CHENEY HIGHWAY, SUITE 103-286, TITUSVILLE, FL, 32780, US
Mail Address: 2000 CHENEY HIGHWAY, SUITE 103-286, TITUSVILLE, FL, 32780, US
ZIP code: 32780
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOK WALLACE R Manager 2000 CHENEY HIGHWAY SUITE 103-286, TITUSVILLE, FL, 32780
COOK JUDITH A Manager 2000 CHENEY HIGHWAY SUITE 103-286, TITUSVILLE, FL, 32780
Ellis Joshua D Agent 2000 CHENEY HIGHWAY, TITUSVILLE, FL, 32780

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-11-22 - -
CHANGE OF MAILING ADDRESS 2021-04-28 4830 Fresno Street, Cocoa, FL 32927 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 4830 Fresno Street, Cocoa, FL 32927 -
LC AMENDMENT 2020-09-28 - -
REGISTERED AGENT NAME CHANGED 2020-06-29 Ellis, Joshua D -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 5527 Yearling Dr., Titusville, FL 32780 -
REINSTATEMENT 2017-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
LC Amendment 2024-11-22
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-28
LC Amendment 2020-09-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
REINSTATEMENT 2017-02-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State