Search icon

ACUITY, LLC - Florida Company Profile

Company Details

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

ACUITY, 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: 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: 06 Mar 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Nov 2011 (13 years ago)
Document Number: L01000003566
FEI/EIN Number 59-3715247

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

Address: 1310 Lake Shore Drive, ORLANDO, FL, 32803, US
Mail Address: 1310 Lake Shore Drive, ORLANDO, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EMERSON ERIC JDr. President 1310 Lake Shore Drive, Orlando, FL, 32803
EMERSON ERIC JDr. Chairman 1310 Lake Shore Drive, Orlando, FL, 32803
Emerson Kurt J Auth 1601 Reppard Road, ORLANDO, FL, 32803
EMERSON ERIC JDr. Agent 1310 Lake Shore Drive, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-21 1310 Lake Shore Drive, ORLANDO, FL 32803 -
CHANGE OF MAILING ADDRESS 2022-01-21 1310 Lake Shore Drive, ORLANDO, FL 32803 -
REGISTERED AGENT NAME CHANGED 2022-01-21 EMERSON, ERIC J, Dr. -
REGISTERED AGENT ADDRESS CHANGED 2022-01-21 1310 Lake Shore Drive, ORLANDO, FL 32803 -
REINSTATEMENT 2011-11-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
NAME CHANGE AMENDMENT 2004-05-11 ACUITY, LLC -

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State