Entity Name: | ACACIA PROPERTIES, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ACACIA PROPERTIES, 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. |
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: | 03 Nov 2003 (21 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L03000042300 |
FEI/EIN Number |
57-1192770
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
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 |
TAX & FINANCIAL STRATEGISTS, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-09 | 4212 Lee Boulevard, Lehigh Acres, FL 33971 | - |
CHANGE OF MAILING ADDRESS | 2020-03-09 | 4212 Lee Boulevard, Lehigh Acres, FL 33971 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-09 | TAX & FINANCIAL STRATEGISTS, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-09 | 28089 Vanderbilt Drive, Suite 201, Bonita Springs, FL 34134 | - |
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 Apr 2025
Sources: Florida Department of State