Search icon

ABSTRACT DYNAMICS LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2023-08-05
Loan Status Paid in Full
Loan Maturity in Months 22
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18939
Loan Approval Amount (current) 18939
Undisbursed Amount 0
Franchise Name -
Lender Location ID 596038
Servicing Lender Name Lendistry-Federal Reserve Contract
Servicing Lender Address 777 South Alameda Street, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tallahassee, LEON, FL, 32301-0001
Project Congressional District FL-02
Number of Employees 1
NAICS code 812990
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16836.99
Forgiveness Paid Date 2021-07-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State