Search icon

ACORN HOUSING, LLC - Florida Company Profile

Company Details

Entity Name: ACORN HOUSING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACORN HOUSING, 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: 21 Apr 2003 (22 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: L03000014155
FEI/EIN Number 810548215

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

Address: 2011 GIBSON ROAD, JACKSONVILLE, FL, 32207
Mail Address: POB 10235, JACKSONVILLE, FL, 32247
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEARS CHARLES A Manager 2011 GIBSON ROAD, JACKSONVILLE, FL, 32207
SEARS CHARLES A Agent 2011 GIBSON ROAD, JACKSONVILLE, FL, 32207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000112850 THE OAKS AT NORMANDY EXPIRED 2012-11-26 2017-12-31 - 2011 GIBSON ROAD, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2020-06-03 - -
REGISTERED AGENT NAME CHANGED 2020-06-03 SEARS, CHARLES A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-11-16 2011 GIBSON ROAD, JACKSONVILLE, FL 32207 -
CHANGE OF PRINCIPAL ADDRESS 2012-11-16 2011 GIBSON ROAD, JACKSONVILLE, FL 32207 -
LC AMENDMENT 2012-11-16 - -
CHANGE OF MAILING ADDRESS 2006-05-08 2011 GIBSON ROAD, JACKSONVILLE, FL 32207 -
REINSTATEMENT 2005-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000280276 LAPSED 2010-CC-013505 DUVAL COUNTY 2011-04-19 2016-05-06 $7,646.37 REDI CARPET SALES OF FLORIDA, INC., 10225 MULA ROAD, SUITE 120, STAFFORD, TX 77477
J11000187430 LAPSED 2010-CC-014472 DUVAL COUNTY COURT 2011-03-25 2016-03-30 $13,341.06 RESTORE 24, INC., 5152-1 UNIVERSITY BLVD, JACKSONVILLE, FL 32216
J08900013524 LAPSED 2008-CA-000798 CIR CRT 4TH JUD CIR DUVAL CTY 2008-06-17 2013-08-01 $688277.28 SUMMIT CONSTRUCTORS, INC, 6877 PHILLIPS INDUSTRIAL, INC, JACKSONVILLE, FL 32256

Documents

Name Date
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-14
REINSTATEMENT 2020-06-03
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-03-28

Date of last update: 02 May 2025

Sources: Florida Department of State