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. |
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 |
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 |
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 | - | - |
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