Search icon

AB PLUS ENGINEERING & RESTORATION, LLC - Florida Company Profile

Company Details

Entity Name: AB PLUS ENGINEERING & RESTORATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AB PLUS ENGINEERING & RESTORATION, 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: 05 Mar 2019 (6 years ago)
Document Number: L19000059974
FEI/EIN Number 833932737

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

Address: 1855 INDIAN ROAD, UNIT 203, WEST PALM BEACH, FL, 33409, US
Mail Address: 1855 INDIAN ROAD, UNIT 203, WEST PALM BEACH, FL, 33409, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BORGE PABLO J Authorized Member 1855 INDIAN ROAD, WEST PALM BEACH, FL, 33409
ALVAREZ GUSTAVO A Authorized Member 10655 OAK BEND WAY, WELLINGTON, FL, 33414
Alvarez Gustavo A Agent 10655 OAK BEND WAY, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-10 1855 INDIAN ROAD, SUITE 203, WEST PALM BEACH, FL 33409 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-10 1855 INDIAN ROAD, SUITE 203, WEST PALM BEACH, FL 33409 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-10 1855 INDIAN ROAD, SUITE 203, WEST PALM BEACH, FL 33409 -
CHANGE OF MAILING ADDRESS 2020-08-31 1855 INDIAN ROAD, UNIT 203, WEST PALM BEACH, FL 33409 -
CHANGE OF PRINCIPAL ADDRESS 2020-08-31 1855 INDIAN ROAD, UNIT 203, WEST PALM BEACH, FL 33409 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-26 10655 OAK BEND WAY, WELLINGTON, FL 33414 -
REGISTERED AGENT NAME CHANGED 2020-02-26 Alvarez, Gustavo A -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-26
Florida Limited Liability 2019-03-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State