Search icon

ABACO STREET LLC - Florida Company Profile

Company Details

Entity Name: ABACO STREET LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ABACO STREET 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 Apr 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Aug 2018 (7 years ago)
Document Number: L18000087830
FEI/EIN Number 830527499

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

Address: 405 CANTERWOOD DRIVE, MULBERRY, FL, 33860, US
Mail Address: 405 CANTERWOOD DRIVE, MULBERRY, FL, 33860, US
ZIP code: 33860
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORFRANCESCO CINDY Manager 405 CANTERWOOD DRIVE, MULBERRY, FL, 33860
NIcholson Myra Auth 111 N ORANGE AVE, ORLANDO, FL, 32801
NICHOLSON MYRA Agent 111 N ORANGE AVE, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-06 Cofrancesco, Cindy -
REGISTERED AGENT ADDRESS CHANGED 2025-02-06 405 CANTERWOOD DRIVE, MULBERRY, FL 33860 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-11 111 N ORANGE AVE, STE 1000, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2022-11-07 405 CANTERWOOD DRIVE, MULBERRY, FL 33860 -
LC AMENDMENT 2018-08-13 - -
REGISTERED AGENT NAME CHANGED 2018-04-20 NICHOLSON, MYRA -
CHANGE OF PRINCIPAL ADDRESS 2018-04-20 405 CANTERWOOD DRIVE, MULBERRY, FL 33860 -
LC AMENDMENT 2018-04-19 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-03-06
LC Amendment 2018-08-13
LC Amendment 2018-04-19
Florida Limited Liability 2018-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State