Search icon

ACA PRECISION TECHNOLOGY, LLC. - Florida Company Profile

Company Details

Entity Name: ACA PRECISION TECHNOLOGY, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACA PRECISION TECHNOLOGY, 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: 31 May 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: L01000008783
FEI/EIN Number 593712514

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

Address: 4450-L ENTERPRISE COURT, MELBOURNE, FL, 32934
Mail Address: 574 cresta circle, west palm, FL, 33413, US
ZIP code: 32934
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Frederick Dashawn Sr. Auth 574 cresta circle, west palm, FL, 33413
Frederick Dashawn Agent 574 cresta circle, west palm, FL, 33413

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-10-23 574 cresta circle, west palm, FL 33413 -
REINSTATEMENT 2021-10-23 - -
CHANGE OF MAILING ADDRESS 2021-10-23 4450-L ENTERPRISE COURT, MELBOURNE, FL 32934 -
REGISTERED AGENT NAME CHANGED 2021-10-23 Frederick, Dashawn -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2002-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
NAME CHANGE AMENDMENT 2001-07-13 ACA PRECISION TECHNOLOGY, LLC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000202913 LAPSED 03-2327 CIRCUIT COURT - HILLSBOROUGH 2003-06-05 2008-06-18 $2,670,020.48 ADVANTAGE CAPITAL FLORIDA PARTNERS I, LIMITED PARTNERSH, 100 NORTH TAMPA STREET, SUITE 2410, TAMPA, FLORIDA 33602
J04000007005 LAPSED 05-2003-SC-052913-XXXX-XX BREVARD COUNTY COURT 2003-05-25 2009-01-26 $6,131.00 ANDREAS GARTNER, 4075 SPARROW HAWK ROAD, MELBOURNE, FL 32934

Documents

Name Date
REINSTATEMENT 2021-10-23
Reg. Agent Resignation 2003-08-29
Reinstatement 2002-12-04
Name Change 2001-07-13
Florida Limited Liabilites 2001-05-31

Date of last update: 01 May 2025

Sources: Florida Department of State