Search icon

AB SOLUTION PROCESSING LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AB SOLUTION PROCESSING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AB SOLUTION PROCESSING 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: 27 Jun 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L18000157585
FEI/EIN Number 83-1042456

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

Address: 4846 CARDINAL BLVD, SUITE C, JACKSONVILLE, FL, 32210, US
Mail Address: 4846 CARDINAL BLVD, SUITE C, JACKSONVILLE, FL, 32210, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUNBAR JOHN Auth 4846 CARDINAL BLVD, JACKSONVILLE, FL, 32210
Lanier Michael W Manager 4846 CARDINAL BLVD, JACKSONVILLE, FL, 32210
singley elizabeth Agent 4846 CARDINAL BLVD, 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 - 4846 CARDINAL BLVD, JACKSONVILLE, FL, US, FL, 32210
G18000102912 AB SOLUTION LEGAL PROCESSING EXPIRED 2018-09-18 2023-12-31 - 595 GULFSTREAM TRAIL SOUTH, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-12-05 singley, elizabeth -
REINSTATEMENT 2022-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC DISSOCIATION MEM 2021-11-15 - -
LC AMENDMENT 2020-09-16 - -
LC AMENDMENT 2019-08-07 - -
CHANGE OF PRINCIPAL ADDRESS 2019-08-07 4846 CARDINAL BLVD, SUITE C, JACKSONVILLE, FL 32210 -
CHANGE OF MAILING ADDRESS 2019-08-07 4846 CARDINAL BLVD, SUITE C, JACKSONVILLE, FL 32210 -

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

USAspending Awards / Financial Assistance

Date:
2020-08-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-08-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
11305.00
Total Face Value Of Loan:
11305.00

Paycheck Protection Program

Date Approved:
2020-08-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11305
Current Approval Amount:
11305
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11413.09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State