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 |
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 | - |
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 | - | - |
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