Search icon

ACCENT FIREPLACES AND ACCESSORIES, L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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