Search icon

AB SOLUTION PROCESSING LLC - Florida Company Profile

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

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: 02 Apr 2025

Sources: Florida Department of State