Search icon

ABRAHAM PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: ABRAHAM PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ABRAHAM PROPERTIES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 31 Aug 1999 (26 years ago)
Date of dissolution: 25 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Apr 2019 (6 years ago)
Document Number: L99000005453
FEI/EIN Number 522224878

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

Address: 349 SE 9 LANE, BOCA RATON, FL, 33432, US
Mail Address: 349 SE 9 LANE, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOGNOR PROPERTIES CORP. Managing Member -
DIPASQUALE & ASSOCIATES PA Agent 14345 SUNSET LANE, SW RANCHES, FL, 33330

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-25 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-06 14345 SUNSET LANE, SW RANCHES, FL 33330 -
REGISTERED AGENT NAME CHANGED 2015-04-06 DIPASQUALE & ASSOCIATES PA -
CHANGE OF MAILING ADDRESS 2015-04-06 349 SE 9 LANE, BOCA RATON, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-06 349 SE 9 LANE, BOCA RATON, FL 33432 -
REINSTATEMENT 2009-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2002-01-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-28 - -
REINSTATEMENT 2000-12-14 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-25
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-02-18
ANNUAL REPORT 2011-02-12
ANNUAL REPORT 2010-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State