Search icon

ACOPI LLC - Florida Company Profile

Company Details

Entity Name: ACOPI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACOPI 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 05 Mar 2001 (24 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L01000003328
FEI/EIN Number 593681312

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

Address: 15867 CITRUS GROVE LOOP, WINTER GARDEN, FL, 34787, US
Mail Address: 15867 CITRUS GROVE LOOP, WINTER GARDEN, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mead Denise M Manager 15867 CITRUS GROVE LOOP, WINTER GARDEN, FL, 34787
MEAD GLENDA D Manager 15867 CITRUS GROVE LOOP, WINTER GARDEN, FL, 34787
Hall Dillon J Manager 15867 CITRUS GROVE LOOP, WINTER GARDEN, FL, 34787
MEAD GLENDA Agent 15867 Citrus Grove Loop, Winter Garden, FL, 34787

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-16 15867 Citrus Grove Loop, Winter Garden, FL 34787 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-07 15867 CITRUS GROVE LOOP, WINTER GARDEN, FL 34787 -
CHANGE OF MAILING ADDRESS 2020-09-22 15867 CITRUS GROVE LOOP, WINTER GARDEN, FL 34787 -
CANCEL ADM DISS/REV 2008-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2002-04-16 MEAD, GLENDA -

Documents

Name Date
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-05-02
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-03-12

Date of last update: 03 May 2025

Sources: Florida Department of State