Entity Name: | ACCO BOARD, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ACCO BOARD, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 20 Dec 2000 (24 years ago) |
Date of dissolution: | 05 Mar 2012 (13 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Mar 2012 (13 years ago) |
Document Number: | L00000015849 |
FEI/EIN Number |
593689144
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. BOX 490180, LEESBURG, FL, 34749-0180 |
Address: | 1616 S. 14TH ST., LEESBURG, FL, 34748 |
ZIP code: | 34748 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRED HORTON J | Manager | 1616 S. 14TH STREET, LEESBURG, FL, 34748 |
JONES GARY | Secretary | 1616 SOUTH 14TH ST, LEESBURG, FL, 34748 |
JONES GARY | Chief Financial Officer | 1616 SOUTH 14TH ST, LEESBURG, FL, 34748 |
JONES GARY L | Agent | 1616 S. 14TH STREET, LEESBURG, FL, 34748 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2012-03-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-26 | 1616 S. 14TH ST., LEESBURG, FL 34748 | - |
CHANGE OF MAILING ADDRESS | 2009-03-19 | 1616 S. 14TH ST., LEESBURG, FL 34748 | - |
REINSTATEMENT | 2001-12-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-28 | - | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2012-03-07 |
LC Voluntary Dissolution | 2012-03-05 |
ANNUAL REPORT | 2011-04-26 |
ANNUAL REPORT | 2010-01-29 |
ANNUAL REPORT | 2009-03-19 |
ANNUAL REPORT | 2008-04-23 |
ANNUAL REPORT | 2007-01-24 |
ANNUAL REPORT | 2006-01-23 |
ANNUAL REPORT | 2005-01-24 |
ANNUAL REPORT | 2004-03-26 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State