Search icon

ABEL GUTTER SERVICE II LLC - Florida Company Profile

Company Details

Entity Name: ABEL GUTTER SERVICE II LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ABEL GUTTER SERVICE II 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 Mar 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Apr 2016 (9 years ago)
Document Number: L15000042670
FEI/EIN Number 47-3433613

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

Address: 11137 Brandywine Lake Way, Boynton Beach, FL, 33473, US
Mail Address: 11137 Brandywine Lake Way, Boynton Beach, FL, 33473, US
ZIP code: 33473
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABEL JEFFREY Manager 143 EGRET DR, JUPITER, FL, 33458
AYROSA EDUARDO M Agent 11137 Brandywine Lake Way, Boynton Beach, FL, 33473
AYROSA EDUARDO M Manager 11137 Brandywine Lake Way, Boynton Beach, FL, 33473

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-25 11137 Brandywine Lake Way, Boynton Beach, FL 33473 -
CHANGE OF MAILING ADDRESS 2020-01-25 11137 Brandywine Lake Way, Boynton Beach, FL 33473 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-25 11137 Brandywine Lake Way, Boynton Beach, FL 33473 -
LC AMENDMENT 2016-04-26 - -
REGISTERED AGENT NAME CHANGED 2016-04-26 AYROSA, EDUARDO MULLER -

Documents

Name Date
ANNUAL REPORT 2025-02-02
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-02-11
LC Amendment 2016-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State