Search icon

ABBOT HILL LLC - Florida Company Profile

Company Details

Entity Name: ABBOT HILL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ABBOT HILL 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: 02 May 2016 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 05 Mar 2018 (7 years ago)
Document Number: L16000087749
FEI/EIN Number 81-2551862

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

Address: 2100 Trade Center Way Suite G, Naples, FL, 34109, US
Mail Address: 2100 Trade Center Way Suite G, Naples, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SACACIAN PETRU Manager 2100 Trade Center Way Suite G, Naples, FL, 34109
THOMAS LUANN Agent 2100 Trade Center Way Suite G, Naples, FL, 34109

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000096085 ABBOT HILL HOME IMPROVEMENT ACTIVE 2022-08-15 2027-12-31 - 2100 TRADE CENTER WAY SUITE E, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 2100 Trade Center Way Suite G, Naples, FL 34109 -
CHANGE OF MAILING ADDRESS 2023-04-25 2100 Trade Center Way Suite G, Naples, FL 34109 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 2100 Trade Center Way Suite G, Naples, FL 34109 -
LC NAME CHANGE 2018-03-05 ABBOT HILL LLC -
REGISTERED AGENT NAME CHANGED 2017-04-29 THOMAS, LUANN -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-30
LC Name Change 2018-03-05
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-04-29
Florida Limited Liability 2016-05-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1056547105 2020-04-09 0455 PPP 5880 Shirley Street Unit 12, Medley, FL, 34109
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29000
Loan Approval Amount (current) 14800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Medley, COLLIER, FL, 34109-0001
Project Congressional District FL-19
Number of Employees 5
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14952.93
Forgiveness Paid Date 2021-05-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State