Search icon

ACACIA PROPERTIES, L.L.C.

Company Details

Entity Name: ACACIA PROPERTIES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 03 Nov 2003 (21 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L03000042300
FEI/EIN Number 57-1192770
Address: 4212 Lee Boulevard, Lehigh Acres, FL, 33971, US
Mail Address: 4212 Lee Boulevard, Lehigh Acres, FL, 33971, US
ZIP code: 33971
County: Lee
Place of Formation: FLORIDA

Agent

Name Role
TAX & FINANCIAL STRATEGISTS, LLC Agent

Managing Member

Name Role Address
NEWELL FRANK D Managing Member 4212 LEE BOULEVARD, NAPLES, FL, 33971
NEWELL PETER T Managing Member 4212 Lee Boulevard, Lehigh Acres, FL, 33971

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-09 4212 Lee Boulevard, Lehigh Acres, FL 33971 No data
CHANGE OF MAILING ADDRESS 2020-03-09 4212 Lee Boulevard, Lehigh Acres, FL 33971 No data
REGISTERED AGENT NAME CHANGED 2020-03-09 TAX & FINANCIAL STRATEGISTS, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-09 28089 Vanderbilt Drive, Suite 201, Bonita Springs, FL 34134 No data

Documents

Name Date
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-02-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State