Search icon

AB SOLUTION PROCESSING LLC

Company Details

Entity Name: AB SOLUTION PROCESSING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 27 Jun 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L18000157585
FEI/EIN Number 83-1042456
Address: 4846 CARDINAL BLVD, SUITE C, JACKSONVILLE, FL 32210
Mail Address: 4846 CARDINAL BLVD, SUITE C, JACKSONVILLE, FL 32210
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
singley, elizabeth Agent 4846 CARDINAL BLVD, JACKSONVILLE, FL 32210

Authorized Member

Name Role Address
DUNBAR, JOHN Authorized Member 4846 CARDINAL BLVD, SUITE C JACKSONVILLE, FL 32210

Manager

Name Role Address
Lanier, Michael W Manager 4846 CARDINAL BLVD, SUITE C JACKSONVILLE, FL 32210

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000020852 GUARDIAN LEGAL PROCESSING EXPIRED 2019-02-11 2024-12-31 No data 4846 CARDINAL BLVD, JACKSONVILLE, FL, US, FL, 32210
G18000102912 AB SOLUTION LEGAL PROCESSING EXPIRED 2018-09-18 2023-12-31 No data 595 GULFSTREAM TRAIL SOUTH, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2022-12-05 singley, elizabeth No data
REINSTATEMENT 2022-12-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
LC DISSOCIATION MEM 2021-11-15 No data No data
LC AMENDMENT 2020-09-16 No data No data
LC AMENDMENT 2019-08-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-08-07 4846 CARDINAL BLVD, SUITE C, JACKSONVILLE, FL 32210 No data
CHANGE OF MAILING ADDRESS 2019-08-07 4846 CARDINAL BLVD, SUITE C, JACKSONVILLE, FL 32210 No data

Documents

Name Date
REINSTATEMENT 2022-12-05
CORLCDSMEM 2021-11-15
AMENDED ANNUAL REPORT 2021-04-02
AMENDED ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2021-02-02
LC Amendment 2020-09-16
ANNUAL REPORT 2020-01-24
LC Amendment 2019-08-07
ANNUAL REPORT 2019-02-13
Florida Limited Liability 2018-06-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4032828210 2020-08-05 0491 PPP 4846 CARDINAL BLVD, JACKSONVILLE, FL, 32210-1910
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11305
Loan Approval Amount (current) 11305
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address JACKSONVILLE, DUVAL, FL, 32210-1910
Project Congressional District FL-04
Number of Employees 5
NAICS code 541199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11413.09
Forgiveness Paid Date 2021-07-21

Date of last update: 17 Feb 2025

Sources: Florida Department of State