Search icon

ABRITT & CO LLC - Florida Company Profile

Company Details

Entity Name: ABRITT & CO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ABRITT & CO 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 May 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2021 (3 years ago)
Document Number: L20000118338
FEI/EIN Number 850844790

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

Address: 510 Mayport Road, ATLANTIC BEACH, FL, 32233, US
Mail Address: 510 Mayport Road, ATLANTIC BEACH, FL, 32233, US
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRITT AMANDA Authorized Member 510 Mayport Road, ATLANTIC BEACH, FL, 32233
Lipton Anton Authorized Member 510 Mayport Road, ATLANTIC BEACH, FL, 32233
Lattuca Sophia Authorized Member 510 Mayport Road, ATLANTIC BEACH, FL, 32233
BRITT AMANDA Agent 510 Mayport Road, ATLANTIC BEACH, FL, 32233

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000019089 THE LOBBY JAX ACTIVE 2021-02-08 2026-12-31 - 510 MAYPORT UNIT 9, ATLANTIC BEACH, FL, 32233

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 510 Mayport Road, Unit 9, ATLANTIC BEACH, FL 32233 -
CHANGE OF MAILING ADDRESS 2022-04-25 510 Mayport Road, Unit 9, ATLANTIC BEACH, FL 32233 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 510 Mayport Road, Unit 9, ATLANTIC BEACH, FL 32233 -
REGISTERED AGENT NAME CHANGED 2021-10-01 BRITT, AMANDA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2020-06-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000098859 TERMINATED 1000000878890 DUVAL 2021-03-01 2041-03-03 $ 5,623.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-28
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-02-14
AMENDED ANNUAL REPORT 2022-06-08
AMENDED ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2022-04-25
REINSTATEMENT 2021-10-01
LC Amendment 2020-06-15
Florida Limited Liability 2020-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State