Search icon

ABBEY LANE QUILTS LLC - Florida Company Profile

Company Details

Entity Name: ABBEY LANE QUILTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ABBEY LANE QUILTS 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: 21 Dec 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Mar 2022 (3 years ago)
Document Number: L16000230414
FEI/EIN Number 80-0205835

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

Address: 1775 E. Lake Mary Blvd., Sanford, FL, 32773, US
Mail Address: 6249 S. State Highway NN, Rogersville, MO, 65742, US
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LILJENQUIST JANICE Authorized Member 6249 S. State Highway NN, Rogersville, MO, 65742
LILJENQUIST JANICE Agent 6249 S. State Highway NN, Rogersville, FL, 65742

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-02 1775 E. Lake Mary Blvd., Sanford, FL 32773 -
REINSTATEMENT 2022-03-02 - -
CHANGE OF MAILING ADDRESS 2022-03-02 1775 E. Lake Mary Blvd., Sanford, FL 32773 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-02 6249 S. State Highway NN, Rogersville, FL 65742 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-10-09 LILJENQUIST, JANICE -
REINSTATEMENT 2019-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2019-07-11 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
REINSTATEMENT 2022-03-02
ANNUAL REPORT 2020-06-08
REINSTATEMENT 2019-10-09
LC Amendment 2019-07-11
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-05-01
Florida Limited Liability 2016-12-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State