Search icon

AB SURFACES, LLC

Company Details

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

Agent

Name Role Address
BERMUDEZ ALEJANDRO Agent 2759 Mead Avenue, St. Cloud, FL, 34771

Authorized Person

Name Role Address
BERMUDEZ ALEJANDRO Authorized Person 2759 Mead Avenue, St. Cloud, FL, 34771

Events

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

Debts

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

Documents

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