Search icon

ABAS RECEIVABLES COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: ABAS RECEIVABLES COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 21 Sep 2000 (25 years ago)
Date of dissolution: 02 Feb 2016 (9 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 02 Feb 2016 (9 years ago)
Document Number: M00000001966
FEI/EIN Number 223750029

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

Address: 300 MADISON AVENUE, NEW YORK, NY, 10017
Mail Address: 300 MADISON AVENUE, NEW YORK, NY, 10017
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
ANUZIS ANDRIS Manager 300 MADISON AVENUE, NEW YORK, NY, 10017
FILE ROBERT Manager 300 MADISON AVENUE, NEW YORK, NY, 10017
RIEDMAN WILLIAM D Manager 300 MADISON AVENUE, NEW YORK, NY, 10017
GATTONE JOSEPH R Manager ONE NORTH WACKER, CHICAGO, IL, 60606
BRANDT PATRICIA Manager 300 MADISON AVENUE, NEW YORK, NY, 10017
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2016-02-02 - -
REINSTATEMENT 2013-10-29 - -
REVOKED FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2007-02-14 300 MADISON AVENUE, NEW YORK, NY 10017 -
REINSTATEMENT 2007-02-14 - -
CHANGE OF PRINCIPAL ADDRESS 2007-02-14 300 MADISON AVENUE, NEW YORK, NY 10017 -
REVOKED FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
LC Withdrawal 2016-02-02
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
REINSTATEMENT 2013-10-29
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-05-14
ANNUAL REPORT 2010-01-20
ANNUAL REPORT 2009-04-01
ANNUAL REPORT 2008-02-20
REINSTATEMENT 2007-02-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State