Entity Name: | ABSTRACT DYNAMICS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ABSTRACT DYNAMICS 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 05 Oct 2016 (9 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L16000185191 |
FEI/EIN Number |
81-4987947
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 456 Famu Way, Tallahassee, FL, 32301, US |
Mail Address: | 206 Arden Road, Tallahassee, FL, 32305, US |
ZIP code: | 32301 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Williams Alexander P | Chief Executive Officer | 206 Arden Rd, Tallahassee, FL, 32305 |
WILLIAMS ALEXANDER P | Agent | 206 Arden Rd, TALLAHASSEE, FL, 32305 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000070465 | DYNAMIC NUTRITION | EXPIRED | 2019-06-24 | 2024-12-31 | - | 1134 B KISSIMMEE STREET, TALLAHASSEE, FL, 32301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-13 | 456 Famu Way, UNIT C, Tallahassee, FL 32301 | - |
CHANGE OF MAILING ADDRESS | 2021-04-13 | 456 Famu Way, UNIT C, Tallahassee, FL 32301 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-13 | 206 Arden Rd, TALLAHASSEE, FL 32305 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000757351 | TERMINATED | 1000000803901 | LEON | 2018-11-09 | 2038-11-14 | $ 1,189.58 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 2639 N MONROE ST STE 100B, TALLAHASSEE FL323034045 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-07-01 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-11 |
Florida Limited Liability | 2016-10-05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2201958108 | 2020-07-11 | 0491 | PPP | 1134 Kissimmee Street B, Tallahassee, FL, 32301 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State