Search icon

AB CABINET COMPANY LLC - Florida Company Profile

Company Details

Entity Name: AB CABINET COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AB CABINET COMPANY 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: 25 Jan 2016 (9 years ago)
Document Number: L16000016404
FEI/EIN Number 81-1262291

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

Address: 5182 Chardonnay Dr, Coral-Springs, FL, 33067, US
Mail Address: 5182 Chardonnay Dr, Coral-Springs, FL, 33067, US
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DA SILVA ANDRE A Manager 5182 Chardonnay Dr, Coral-Springs, FL, 33067
DA SILVA ANDRE A Authorized Member 5182 Chardonnay Dr, Coral-Springs, FL, 33067
DE SOUSA BIANCA B Manager 5182 Chardonnay Dr, Coral-Springs, FL, 33067
DE SOUSA BIANCA B Authorized Member 5182 Chardonnay Dr, Coral-Springs, FL, 33067
DA SILVA ANDRE A Agent 5182 Chardonnay Dr, Coral-Springs, FL, 33067

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000071062 ITALIANOVERO ACTIVE 2021-05-25 2026-12-31 - 114 LOST BRIDGE DRIVE, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-12 5182 Chardonnay Dr, Coral-Springs, FL 33067 -
CHANGE OF MAILING ADDRESS 2023-01-12 5182 Chardonnay Dr, Coral-Springs, FL 33067 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-12 5182 Chardonnay Dr, Coral-Springs, FL 33067 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-25
Florida Limited Liability 2016-01-25

Date of last update: 02 May 2025

Sources: Florida Department of State