Search icon

ABSURD CAPITAL LLC - Florida Company Profile

Company Details

Entity Name: ABSURD CAPITAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ABSURD CAPITAL 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: 04 Jan 2023 (2 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Sep 2023 (2 years ago)
Document Number: L23000010339
FEI/EIN Number 921540040

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

Address: 1333 COLLEGE PKWY, GULF BREEZE, FL, 32563, US
Mail Address: 1333 COLLEGE PKWY, GULF BREEZE, FL, 32563, US
ZIP code: 32563
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROASST LUKE Managing Member 1333 COLLEGE PKWY, GULF BREEZE, FL, 32563
ROASST LUKE Agent 1333 COLLEGE PKWY, GULF BREEZE, FL, 32563

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-03-17 - -
LC AMENDMENT 2025-02-19 - -
CHANGE OF MAILING ADDRESS 2024-12-03 1333 COLLEGE PKWY, #1044, GULF BREEZE, FL 32563 -
CHANGE OF PRINCIPAL ADDRESS 2024-12-03 1333 COLLEGE PKWY, #1044, GULF BREEZE, FL 32563 -
REGISTERED AGENT NAME CHANGED 2024-12-03 ROASST, LUKE -
REGISTERED AGENT ADDRESS CHANGED 2024-12-03 1333 COLLEGE PKWY, #1044, GULF BREEZE, FL 32563 -
REGISTERED AGENT ADDRESS CHANGED 2024-07-27 240 N Miami Ave #2615, #2615, Miami, FL 33128 -
CHANGE OF PRINCIPAL ADDRESS 2024-07-27 1912 SW 11th Ct, #2, Fort Lauderdale, FL 33312 -
CHANGE OF MAILING ADDRESS 2024-01-12 1912 SW 11th Ct, #2, Fort Lauderdale, FL 33312 -
LC AMENDMENT 2023-09-28 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-03
AMENDED ANNUAL REPORT 2024-07-27
ANNUAL REPORT 2024-01-12
LC Amendment 2023-09-28
Florida Limited Liability 2023-01-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State