Entity Name: | THOMAS F. ACCARIO QUALITY HOME REPAIRS, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THOMAS F. ACCARIO QUALITY HOME REPAIRS, 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: | 22 Sep 2004 (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: | L04000069801 |
FEI/EIN Number |
562489141
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 412 Delmonte Rd. Unit B, Sebastian, FL, 32958, US |
Mail Address: | 412 Delmonte Rd. Unit B, Sebastian, FL, 32958, US |
ZIP code: | 32958 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Accario Tom | Manager | 412 Delmonte Rd. Unit B, Sebastian, FL, 32958 |
Accario Tom | President | 412 Delmonte Rd. Unit B, Sebastian, FL, 32958 |
Accario Tom | Agent | 412 Delmonte Rd. Unit B, Sebastian, FL, 32958 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-25 | 412 Delmonte Rd. Unit B, Sebastian, FL 32958 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-25 | 412 Delmonte Rd. Unit B, Sebastian, FL 32958 | - |
CHANGE OF MAILING ADDRESS | 2022-03-25 | 412 Delmonte Rd. Unit B, Sebastian, FL 32958 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-25 | Accario, Tom | - |
REINSTATEMENT | 2021-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC AMENDMENT AND NAME CHANGE | 2011-06-27 | THOMAS F. ACCARIO QUALITY HOME REPAIRS, LLC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-03-25 |
REINSTATEMENT | 2021-10-12 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-19 |
Date of last update: 01 May 2025
Sources: Florida Department of State