Search icon

ABSM LLC

Headquarter

Company Details

Entity Name: ABSM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Jun 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Jun 2018 (7 years ago)
Document Number: L18000151971
FEI/EIN Number 83-0987660
Address: 6750 N Andrews Ave, Fort Lauderdale, FL, 33309, US
Mail Address: 6750 N Andrews Ave, Fort Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ABSM LLC, ALABAMA 000-295-889 ALABAMA
Headquarter of ABSM LLC, MINNESOTA 560cc35b-03ef-ea11-91a0-00155d32b905 MINNESOTA

Agent

Name Role Address
Biscardi Allison Agent 6750 N Andrews Ave, Fort Lauderdale, FL, 33309

Manager

Name Role Address
Matmon Shachar Manager 6750 N Andrews Ave, Fort Lauderdale, FL, 33309

Authorized Member

Name Role Address
BISCARDI ALLISON Authorized Member 6750 N Andrews Ave, Fort Lauderdale, FL, 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000165383 COASTAL DEBT RESOLVE ACTIVE 2021-12-14 2026-12-31 No data 6750 N.ANDREWS AVE STE.150, FT.LAUDERDALE, FL, 33309
G20000007998 COASTAL DEBT SOLUTIONS ACTIVE 2020-01-17 2025-12-31 No data 6404 NW 5TH WAY, FT.LAUDERDALE, FL, 33309
G19000069520 MEDSMART HEALTH & LIFE INSURANCE EXPIRED 2019-06-21 2024-12-31 No data 6408 NW 5TH WAY, FT. LAUDERDALE, FL, 33309
G18000070568 ABSM LLC EXPIRED 2018-06-22 2023-12-31 No data 3640 N 53RD ST, HOLLYWOOD,, FL, 33021

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-26 Biscardi, Allison No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-04 6750 N Andrews Ave, 150, Fort Lauderdale, FL 33309 No data
CHANGE OF MAILING ADDRESS 2021-02-04 6750 N Andrews Ave, 150, Fort Lauderdale, FL 33309 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-04 6750 N Andrews Ave, 150, Fort Lauderdale, FL 33309 No data
LC AMENDMENT 2018-06-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-20
LC Amendment 2018-06-28
Florida Limited Liability 2018-06-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State