Search icon

ABRAMS-LLEWELLYN II LLC

Company Details

Entity Name: ABRAMS-LLEWELLYN II LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 05 Oct 2001 (23 years ago)
Document Number: M01000002275
FEI/EIN Number 593748617
Address: 4710 EISENHOWER BLVD., C-1, TAMPA, FL, 33634-6334
Mail Address: 4710 EISENHOWER BLVD., C-1, TAMPA, FL, 33634-6334
Place of Formation: DELAWARE

Agent

Name Role
PETER LAWRENCE COMMERCIAL REAL ESTATE, INC. Agent

Manager

Name Role Address
Allan Abrams Management Trust Manager 4710 EISENHOWER BLVD STE C-1, TAMPA, FL, 336346334

President

Name Role Address
HOOVER KRISTOPHER M President 4710 EISENHOWER BLVD STE C-1, TAMPA, FL, 33634

Co

Name Role Address
Abrams Allan Co 4710 Eisenhower Blvd., Suite C-1, TAMPA, FL, 33634
Abrams Joshua Co C/O PETER LAWRENCE COMMERCIAL R.E. INC, TAMPA, FL, 33634

Chairman

Name Role Address
Abrams Allan Chairman 4710 Eisenhower Blvd., Suite C-1, TAMPA, FL, 33634
Abrams Joshua Chairman C/O PETER LAWRENCE COMMERCIAL R.E. INC, TAMPA, FL, 33634

Secretary

Name Role Address
Abrams Roberta Secretary 4710 Eisenhower Blvd., Suite C-1, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2003-06-09 PETER LAWRENCE COMMERCIAL REAL ESTATE No data
REGISTERED AGENT ADDRESS CHANGED 2003-06-09 4710 EISENHOWER BLVD. C-1, TAMPA, FL 33634-6334 No data
CHANGE OF PRINCIPAL ADDRESS 2002-04-02 4710 EISENHOWER BLVD., C-1, TAMPA, FL 33634-6334 No data
CHANGE OF MAILING ADDRESS 2002-04-02 4710 EISENHOWER BLVD., C-1, TAMPA, FL 33634-6334 No data

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State