Entity Name: | AB SURFACES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 16 Sep 2015 (9 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 09 Nov 2021 (3 years ago) |
Document Number: | L15000157364 |
FEI/EIN Number | 47-5060475 |
Address: | 2759 Mead Avenue, St. Cloud, FL, 34771, US |
Mail Address: | 2759 Mead Avenue, St. Cloud, FL, 34771, US |
ZIP code: | 34771 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERMUDEZ ALEJANDRO | Agent | 2759 Mead Avenue, St. Cloud, FL, 34771 |
Name | Role | Address |
---|---|---|
BERMUDEZ ALEJANDRO | Authorized Person | 2759 Mead Avenue, St. Cloud, FL, 34771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-03 | BERMUDEZ , ALEJANDRO | No data |
CHANGE OF MAILING ADDRESS | 2023-12-13 | 2759 Mead Avenue, St. Cloud, FL 34771 | No data |
LC NAME CHANGE | 2021-11-09 | AB SURFACES, LLC | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-29 | 2759 Mead Avenue, St. Cloud, FL 34771 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-29 | 2759 Mead Avenue, St. Cloud, FL 34771 | No data |
LC DISSOCIATION MEM | 2018-07-18 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000089704 | ACTIVE | 1000000979746 | ORANGE | 2024-02-05 | 2034-02-14 | $ 477.43 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-22 |
LC Name Change | 2021-11-09 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-01-20 |
CORLCDSMEM | 2018-07-18 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-03-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State