Search icon

ABEL CHRISTIAN LEADERSHIP LLC - Florida Company Profile

Company Details

Entity Name: ABEL CHRISTIAN LEADERSHIP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ABEL CHRISTIAN LEADERSHIP 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: 14 Aug 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Oct 2015 (10 years ago)
Document Number: L15000139358
FEI/EIN Number 47-4839758

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

Address: 3069 Brightwater Court, Kissimmee, FL, 34744, US
Mail Address: 3069 Brightwater Court, Kissimmee, FL, 34744, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Seipler Rian Authorized Member 3069 Brightwater Court, Kissimmee, FL, 34744
SEIPLER RIAN Agent 3069 Brightwater Court, Kissimmee, FL, 34744

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000090982 LET'S GOGH ART ORLANDO EXPIRED 2015-09-02 2020-12-31 - 13413 MADISON DOCK ROAD, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-01 3069 Brightwater Court, Kissimmee, FL 34744 -
CHANGE OF MAILING ADDRESS 2021-02-05 3069 Brightwater Court, Kissimmee, FL 34744 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-05 3069 Brightwater Court, Kissimmee, FL 34744 -
LC AMENDMENT 2015-10-27 - -
LC STMNT OF AUTHORITY 2015-10-07 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-04-04
LC Amendment 2015-10-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State