Search icon

ABIAKA HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: ABIAKA HOLDINGS 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: 09 Dec 2013 (11 years ago)
Date of dissolution: 06 Mar 2020 (5 years ago)
Last Event: REVOKED FOR REGISTERED AGENT
Event Date Filed: 06 Mar 2020 (5 years ago)
Document Number: M13000007739
FEI/EIN Number 46-4304804

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

Address: 11452 EL CAMINO REAL, San Diego, CA, 92130, US
Mail Address: 11452 EL CAMINO REAL, San Diego, CA, 92130, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Durham Allen Manager 2039 Centre Pointe Blvd, Tallahassee, FL, 32308
K2 INSURANCE SERVICES LLC Managing Member 11452 EL CAMINO REAL, SAN DIEGO, CA, 92130
BRENNAN LAW OFFICE PA Agent BRENNAN LAW OFFICE, P.A., TALLAHASSEE, FL, 32301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000020200 STAR & SHEILD INSURANCE EXPIRED 2015-02-25 2020-12-31 - 11560 GREAT OAKS WAY, SUITE 200, ALPHARETTA, GA, 30022
G15000020201 STAR & SHIELD GROUP EXPIRED 2015-02-25 2020-12-31 - 11560 GREAT OAKS WAY, SUITE 200, ALPHARETTA, GA, 30022
G15000020202 STAR & SHIELD FINANCIAL SERVICES EXPIRED 2015-02-25 2020-12-31 - 11560 GREAT OAKS WAY, SUITE 200, ALPHARETTA, GA, 30022
G15000020203 STAR & SHIELD INSURANCE GROUP EXPIRED 2015-02-25 2020-12-31 - 11560 GREAT OAKS WAY, SUITE 200, ALPHARETTA, GA, 30022

Events

Event Type Filed Date Value Description
REVOKED FOR REGISTERED AGENT 2020-03-06 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 11452 EL CAMINO REAL, 250, San Diego, CA 92130 -
CHANGE OF MAILING ADDRESS 2018-04-30 11452 EL CAMINO REAL, 250, San Diego, CA 92130 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-14 BRENNAN LAW OFFICE, P.A., 253 E VIRGINIA STREET, SUITE B, TALLAHASSEE, FL 32301 -

Documents

Name Date
Revoked for Registered Agent 2020-03-06
Reg. Agent Resignation 2019-10-16
ANNUAL REPORT 2019-05-31
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-09-23
Foreign Limited 2013-12-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State