Search icon

ABSTRACTA INNOVATION LLC - Florida Company Profile

Company Details

Entity Name: ABSTRACTA INNOVATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ABSTRACTA INNOVATION 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: 08 Dec 2021 (3 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 12 Apr 2024 (a year ago)
Document Number: L21000518677
FEI/EIN Number 873930603

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

Address: 2 VIA DE CASAS SUR STE 104, BOYNTON BEACH, FL, 33426, US
Mail Address: 2 VIA DE CASAS SUR STE 104, BOYNTON BEACH, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACOSTA JORGE Managing Member 2 VIA DE CASAS SUR STE 104, BOYNTON BEACH, FL, 33426
ACOSTA JORGE Agent 2 VIA DE CASAS SUR STE 104, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-14 2 VIA DE CASAS SUR STE 104, BOYNTON BEACH, FL 33426 -
CHANGE OF MAILING ADDRESS 2024-05-14 2 VIA DE CASAS SUR STE 104, BOYNTON BEACH, FL 33426 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-14 2 VIA DE CASAS SUR STE 104, BOYNTON BEACH, FL 33426 -
LC NAME CHANGE 2024-04-12 ABSTRACTA INNOVATION LLC -
REGISTERED AGENT NAME CHANGED 2023-01-30 ACOSTA, JORGE -

Documents

Name Date
ANNUAL REPORT 2025-01-30
AMENDED ANNUAL REPORT 2024-05-14
LC Name Change 2024-04-12
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-30
AMENDED ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2022-01-12
Florida Limited Liability 2021-12-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2813887704 2020-05-01 0455 PPP 499 EVERNIA ST APT 832, WEST PALM BEACH, FL, 33401
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12917
Loan Approval Amount (current) 12917
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address WEST PALM BEACH, PALM BEACH, FL, 33401-0002
Project Congressional District FL-22
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13031.98
Forgiveness Paid Date 2021-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State