Search icon

ABC SERVICES 1977 LLC - Florida Company Profile

Company Details

Entity Name: ABC SERVICES 1977 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ABC SERVICES 1977 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: 20 Feb 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jan 2021 (4 years ago)
Document Number: L19000050193
FEI/EIN Number 84-1926815

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

Address: 76 4th St. N., unit 1254, SAINT PETERSBURG, FL, 33731, US
Mail Address: 76 4th St. N., unit 1254, SAINT PETERSBURG, FL, 33731, US
ZIP code: 33731
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALLACE JOSHUA Authorized Member 3885 POMPANO DR. SE UNIT B, SAINT PETERSBURG, FL, 33705
Wallace Josh Agent 3885 Pompano Drive SE, Saint Petersburg, FL, 33705

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000023372 ABC SECURITY ACTIVE 2023-02-19 2028-12-31 - 3885 POMPANO DRIVE SE, UNIT B, SAINT PETERSBURG, FL, 33705

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-12-15 76 4th St. N., unit 1254, SAINT PETERSBURG, FL 33731 -
CHANGE OF MAILING ADDRESS 2023-12-15 76 4th St. N., unit 1254, SAINT PETERSBURG, FL 33731 -
REGISTERED AGENT NAME CHANGED 2022-03-06 Wallace, Josh -
REINSTATEMENT 2021-01-05 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-05 3885 Pompano Drive SE, Suite B, Saint Petersburg, FL 33705 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2019-05-08 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-03-06
REINSTATEMENT 2021-01-05
LC Amendment 2019-05-08
Florida Limited Liability 2019-02-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State