Search icon

ABC 123 ACCESSORIES, LLC - Florida Company Profile

Company Details

Entity Name: ABC 123 ACCESSORIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ABC 123 ACCESSORIES, 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: 06 Feb 2017 (8 years ago)
Document Number: L17000028722
FEI/EIN Number 81-5290584

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

Address: 1805 Acme St, Orlando, FL, 32805-3605, US
Mail Address: 1805 Acme St, Orlando, FL, 32805-3605, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANGHNANI ASHOK J Manager 1805 Acme St, Orlando, FL, 328053605
MANGHNANI ASHOK J Agent 1805 Acme St, Orlando, FL, 328053605

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000044910 ABC HANDBAGS WHOLESALE EXPIRED 2017-04-24 2022-12-31 - 10361 EMERALD WOODS AVE, ORLANDO, FL, 32836

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-09 MANGHNANI, ASHOK J -
CHANGE OF PRINCIPAL ADDRESS 2022-04-23 1805 Acme St, Orlando, FL 32805-3605 -
CHANGE OF MAILING ADDRESS 2022-04-23 1805 Acme St, Orlando, FL 32805-3605 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-23 1805 Acme St, Orlando, FL 32805-3605 -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-04-15
Florida Limited Liability 2017-02-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4514548408 2021-02-06 0491 PPS 10361 Emerald Woods Ave, Orlando, FL, 32836-5936
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8000
Loan Approval Amount (current) 8000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94528
Servicing Lender Name Fairwinds CU
Servicing Lender Address 135 W Central Blvd, ORLANDO, FL, 32801-2430
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32836-5936
Project Congressional District FL-11
Number of Employees 3
NAICS code 448150
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94528
Originating Lender Name Fairwinds CU
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8043.78
Forgiveness Paid Date 2021-08-25
9160577208 2020-04-28 0491 PPP 8022 Office Court, Suite B South, ORLANDO, FL, 32809-6767
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8000
Loan Approval Amount (current) 8000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94528
Servicing Lender Name Fairwinds CU
Servicing Lender Address 135 W Central Blvd, ORLANDO, FL, 32801-2430
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32809-2100
Project Congressional District FL-09
Number of Employees 4
NAICS code 448150
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94528
Originating Lender Name Fairwinds CU
Originating Lender Address ORLANDO, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 8088.44
Forgiveness Paid Date 2021-06-04

Date of last update: 01 May 2025

Sources: Florida Department of State