Search icon

ACHELOUS ADVISORS, LLC - Florida Company Profile

Company Details

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

ACHELOUS ADVISORS, 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: 11 Mar 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Apr 2022 (3 years ago)
Document Number: L02000005676
FEI/EIN Number 90-0276931

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

Address: 2429 CASTILLA ISLAND, FORT LAUDERDALE, FL, 33301
Mail Address: 2429 CASTILLA ISLAND, FORT LAUDERDALE, FL, 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAUNDERS MARK R Managing Member 2429 CASTILLA ISLAND, FORT LAUDERDALE, FL, 33301
SAUNDERS MARK R Agent 2429 CASTILLA ISLAND, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-13 SAUNDERS, MARK RONALD -
REINSTATEMENT 2022-04-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC NAME CHANGE 2014-03-03 ACHELOUS ADVISORS, LLC -
REGISTERED AGENT ADDRESS CHANGED 2012-09-25 2429 CASTILLA ISLAND, FORT LAUDERDALE, FL 33301 -
NAME CHANGE AMENDMENT 2005-03-16 GLOBAL MARKETS CAPITAL FUND MANAGEMENT LLC -
CANCEL ADM DISS/REV 2003-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -
NAME CHANGE AMENDMENT 2002-03-26 CASTILLA INVESTMENTS, LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-23
REINSTATEMENT 2022-04-13
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-06
LC Name Change 2014-03-03
ANNUAL REPORT 2014-01-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State