Entity Name: | THE ABACUS GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 10 Apr 2002 (23 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 26 Apr 2022 (3 years ago) |
Document Number: | M02000000950 |
FEI/EIN Number |
621726285
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 252 HARRY LANE BLVD, KNOXVILLE, TN, 37923, US |
Mail Address: | 252 HARRY LANE BLVD, KNOXVILLE, TN, 37923, US |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
Jones Alfred T | Desi | 252 Harry Lane Blvd., Suite 100, Knoxville, TN, 37923 |
Stubbe Robert J | Seni | 1241 John Q Hammons Drive, Madison, WI, 53717 |
Zuraitis Marita | President | 1 Horace Mann Plaza, Springfield, IL, 62715 |
Conklin Bret | Exec | 1 Horace Mann Plaza, Springfiled, IL, 62715 |
Carley Donald | Exec | 1 Horace Mann Plaza, Springfield, IL, 62715 |
Greenier Ryan T | Seni | 1 Horace Mann Plaza, Springfield, IL, 62715 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF RA/RO CHG | 2022-04-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-04-26 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-26 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-19 | 252 HARRY LANE BLVD, STE 100, KNOXVILLE, TN 37923 | - |
LC STMNT OF RA/RO CHG | 2020-06-19 | - | - |
CHANGE OF MAILING ADDRESS | 2020-06-19 | 252 HARRY LANE BLVD, STE 100, KNOXVILLE, TN 37923 | - |
CANCEL ADM DISS/REV | 2003-10-28 | - | - |
REVOKED FOR ANNUAL REPORT | 2003-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-01-23 |
CORLCRACHG | 2022-04-26 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-06-23 |
CORLCRACHG | 2020-06-19 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-02-10 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State