Entity Name: | ACCENT FIREPLACES AND ACCESSORIES, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ACCENT FIREPLACES AND ACCESSORIES, L.L.C. 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: | 25 Jul 2001 (24 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L01000012382 |
FEI/EIN Number |
651132822
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7997 MERCANTILE STREET, 9, NORTH FORT MYERS, FL, 33917, US |
Mail Address: | 7997 MERCANTILE STREET, 9, NORTH FORT MYERS, FL, 33917, US |
ZIP code: | 33917 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PASTORS DIANE L | Managing Member | 2569 KEYSTONE LAKE DR., CAPE CORAL, FL, 33909 |
PASTORS DIANE L | Agent | 2569 KEYSTONE LAKE DR., CAPE CORAL, FL, 33909 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2018-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-10-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-20 | PASTORS, DIANE L | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2012-03-21 | 7997 MERCANTILE STREET, 9, NORTH FORT MYERS, FL 33917 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-09-08 | 2569 KEYSTONE LAKE DR., CAPE CORAL, FL 33909 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-07-19 |
REINSTATEMENT | 2018-10-29 |
REINSTATEMENT | 2017-10-04 |
REINSTATEMENT | 2016-10-20 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-02-26 |
ANNUAL REPORT | 2013-04-16 |
ANNUAL REPORT | 2012-03-21 |
ANNUAL REPORT | 2011-01-21 |
REINSTATEMENT | 2010-09-08 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State