Entity Name: | ACCURATE HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ACCURATE HOLDINGS, 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. |
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: | 05 Nov 2002 (22 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | L02000029511 |
FEI/EIN Number |
710912510
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4114 W US HWY 90, LAKE CITY, FL, 32024 |
Mail Address: | 4114 W US HWY 90, LAKE CITY, FL, 32024 |
ZIP code: | 32024 |
County: | Columbia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOWEN HELEN G | Manager | 4114 W US HWY 90, LAKE CITY, FL, 32024 |
BOWEN LAWRENCE | Manager | 4114 W US HWY 90, LAKE CITY, FL, 32024 |
BOWEN LAWRENCE D | Agent | 4114 W US HWY 90, LAKE CITY, FL, 32024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2012-02-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-05-21 | 4114 W US HWY 90, LAKE CITY, FL 32024 | - |
CANCEL ADM DISS/REV | 2009-05-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-05-21 | 4114 W US HWY 90, LAKE CITY, FL 32024 | - |
CHANGE OF MAILING ADDRESS | 2009-05-21 | 4114 W US HWY 90, LAKE CITY, FL 32024 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000377479 | TERMINATED | 1000000664549 | COLUMBIA | 2015-03-09 | 2025-03-18 | $ 1,408.58 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
J14000396795 | TERMINATED | 1000000598527 | COLUMBIA | 2014-03-19 | 2024-03-28 | $ 1,100.73 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
REINSTATEMENT | 2012-02-21 |
REINSTATEMENT | 2009-05-21 |
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-04-26 |
ANNUAL REPORT | 2005-04-26 |
ANNUAL REPORT | 2004-02-10 |
ANNUAL REPORT | 2003-04-17 |
Florida Limited Liabilites | 2002-11-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State