Search icon

ABBA TACTICAL SOLUTION & ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: ABBA TACTICAL SOLUTION & ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ABBA TACTICAL SOLUTION & ENTERPRISES, 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: 01 Oct 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Dec 2023 (a year ago)
Document Number: L18000231652
FEI/EIN Number 83-2100430

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

Address: 517 Madrigal Ct, Orlando, FL, 32825, US
Mail Address: PO BOX 690613, ORLANDO, FL, 32869
ZIP code: 32825
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIRANDA ORELLANA VANESSA Manager PO BOX 690613, ORLANDO, FL, 32869
MIRANDA ORELLANA VANESSA Agent 517 Madrigal Ct, Orlando, FL, 32825

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000102085 AGFC CAPITAL TRUST SERVICES SA ACTIVE 2021-08-05 2026-12-31 - 1929 SOUTH KIRKMAN RD 111, ORLANDO, FL, 32811
G21000100965 AGFC CAPITAL TRUST SERVICES SA, CORP ACTIVE 2021-08-03 2026-12-31 - 1929 SOUTH KIRKMAN RD, SUITE 111, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-06 517 Madrigal Ct, Orlando, FL 32825 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-06 517 Madrigal Ct, Orlando, FL 32825 -
REINSTATEMENT 2019-10-22 - -
REGISTERED AGENT NAME CHANGED 2019-10-22 MIRANDA ORELLANA, VANESSA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-13
REINSTATEMENT 2023-12-06
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-06-08
REINSTATEMENT 2019-10-22
Florida Limited Liability 2018-10-01

Date of last update: 01 May 2025

Sources: Florida Department of State