Search icon

ABG CAPITAL LLC - Florida Company Profile

Company Details

Entity Name: ABG CAPITAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ABG CAPITAL 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: 16 May 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L17000108266
FEI/EIN Number APPLIED FOR

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

Address: 2719 HOLLYWOOD BLVD, SUITE 163, HOLLYWOOD, FL, 33020, US
Mail Address: 2719 HOLLYWOOD BLVD, SUITE 163, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUNLAP LB Manager 2719 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020
QGTM TRUST LLC Agent 2719 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 2719 HOLLYWOOD BLVD, SUITE 163, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2020-07-10 QGTM TRUST LLC -
REINSTATEMENT 2020-06-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2023-12-04
REINSTATEMENT 2023-10-04
ANNUAL REPORT 2021-04-30
AMENDED ANNUAL REPORT 2020-07-10
REINSTATEMENT 2020-06-12
ANNUAL REPORT 2018-04-30
Florida Limited Liability 2017-05-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7647127401 2020-05-17 0455 PPP 2719 Hollywood Boulevard, Hollywood, FL, 33020
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20187
Loan Approval Amount (current) 20187
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address Hollywood, BROWARD, FL, 33020-1000
Project Congressional District FL-25
Number of Employees 1
NAICS code 531210
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20417.08
Forgiveness Paid Date 2021-07-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State