Search icon

ABBALETAS,LLC - Florida Company Profile

Company Details

Entity Name: ABBALETAS,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ABBALETAS,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: 11 Jul 2016 (9 years ago)
Document Number: L16000127442
FEI/EIN Number 82-1301572

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

Address: 1703A 10TH STREET, ST. CLOUD, FL, 34769, US
Mail Address: 1703A 10TH STREET, ST. CLOUD, FL, 34769, US
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ RIVERA GABRIEL Authorized Member 1703A 10TH STREET, ST. CLOUD, FL, 34769
SOTO VEGA ODALIS M Authorized Member 1703A 10TH STREET, ST. CLOUD, FL, 34769
FILL IT OUT, L.L.C. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000001299 ABBALETAS KISSIMMEE ACTIVE 2022-01-04 2027-12-31 - 1703A 10TH STREET, ST. CLOUD, FL, 34769

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-30 Fill It Out, L.L.C. -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 600 N. Thacker Ave., Suite D-51, Kissimmee, FL 34741 -
CHANGE OF MAILING ADDRESS 2020-06-29 1703A 10TH STREET, ST. CLOUD, FL 34769 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-26 1703A 10TH STREET, ST. CLOUD, FL 34769 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000699932 ACTIVE 1000001016135 OSCEOLA 2024-10-22 2044-11-06 $ 4,803.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J24000360733 ACTIVE 1000000995177 OSCEOLA 2024-05-29 2034-06-12 $ 706.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J24000444727 ACTIVE 1000000995176 OSCEOLA 2024-05-28 2044-07-17 $ 1,895.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000094783 TERMINATED 1000000878106 OSCEOLA 2021-02-24 2041-03-03 $ 5,182.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-25
Florida Limited Liability 2016-07-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3214897405 2020-05-07 0455 PPP 1703A 10th Street, St Cloud, FL, 34744
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1707
Loan Approval Amount (current) 1707
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address St Cloud, OSCEOLA, FL, 34744-0001
Project Congressional District FL-09
Number of Employees 2
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 1724.21
Forgiveness Paid Date 2021-05-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State