Search icon

ACRYLIC DECKS BY DENNIS, LLC - Florida Company Profile

Company Details

Entity Name: ACRYLIC DECKS BY DENNIS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACRYLIC DECKS BY DENNIS, 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: 13 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: L03000044259
FEI/EIN Number 562415940

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

Address: 1452 W. Skyline DR., Citrus Springs, FL, 34434, US
Mail Address: 1452 W. Skyline DR., Citrus Springs, FL, 34434, US
ZIP code: 34434
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRAUSE DENNIS A Managing Member 1452 W. Skyline DR., Citrus Springs, FL, 34434
KRAUSE DENNIS A Agent 1452 W. Skyline DR., Citrus Springs, FL, 34434

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 1452 W. Skyline DR., Citrus Springs, FL 34434 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 1452 W. Skyline DR., Citrus Springs, FL 34434 -
CHANGE OF MAILING ADDRESS 2022-04-29 1452 W. Skyline DR., Citrus Springs, FL 34434 -
REGISTERED AGENT NAME CHANGED 2017-12-15 KRAUSE, DENNIS AMGRM -
REINSTATEMENT 2017-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CANCEL ADM DISS/REV 2006-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-29
REINSTATEMENT 2017-12-15
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-11
ANNUAL REPORT 2014-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State