Search icon

AB EXPORT & RECYCLING, LLC - Florida Company Profile

Company Details

Entity Name: AB EXPORT & RECYCLING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AB EXPORT & RECYCLING, 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: 20 Nov 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Nov 2024 (4 months ago)
Document Number: L17000238710
FEI/EIN Number 82-3589927

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

Address: 1430 NE BASCOM NORRIS DRIVE, LAKE CITY, FL, 32055, US
Mail Address: 1430 NE BASCOM NORRIS DRIVE, LAKE CITY, FL, 32055, US
ZIP code: 32055
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BATISTA LOPEZ OLIVER F Manager 1430 NE BASCOM NORRIS DRIVE, LAKE CITY, FL, 32055
BATISTA GOMEZ ANDRES A Authorized Member 1430 NE BASCOM NORRIS DRIVE, LAKE CITY, FL, 32055
Batista Lopez Onelvis A Manager 1430 NE BASCOM NORRIS DRIVE, LAKE CITY, FL, 32055
Batista Lopez Onelvis A Agent 1430 NE BASCOM NORRIS DRIVE, LAKE CITY, FL, 32055

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-13 - -
REGISTERED AGENT NAME CHANGED 2024-11-13 Batista Lopez, Onelvis A -
REGISTERED AGENT ADDRESS CHANGED 2024-11-13 1430 NE BASCOM NORRIS DRIVE, LAKE CITY, FL 32055 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-30 1430 NE BASCOM NORRIS DRIVE, LAKE CITY, FL 32055 -
CHANGE OF MAILING ADDRESS 2023-01-30 1430 NE BASCOM NORRIS DRIVE, LAKE CITY, FL 32055 -

Documents

Name Date
REINSTATEMENT 2024-11-13
ANNUAL REPORT 2023-01-30
AMENDED ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-03-09
AMENDED ANNUAL REPORT 2019-05-06
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-26
Florida Limited Liability 2017-11-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State