Search icon

ACY CONTRACTORS, LLC - Florida Company Profile

Company Details

Entity Name: ACY CONTRACTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACY CONTRACTORS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Sep 2004 (21 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 27 Dec 2021 (3 years ago)
Document Number: L04000070600
FEI/EIN Number 900334210

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

Address: 2940 WESTYN COVE LN, OCOEE, FL, 34761, US
Mail Address: PO BOX 609, OCOEE, FL, 34761, US
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Young Michael D President 2940 WESTYN COVE LN, OCOEE, FL, 34761
Young Felicia CDr. Vice President 2940 WESTYN COVE LN, OCOEE, FL, 34761
INNOVATIVE TAX SOLUTIONS OF CENTRAL FLORID Agent 1678 E SILVER STAR RD, OCOEE, FL, 34761

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2021-12-27 - -
REGISTERED AGENT ADDRESS CHANGED 2021-12-27 1678 E SILVER STAR RD, OCOEE, FL 34761 -
REGISTERED AGENT NAME CHANGED 2021-12-27 INNOVATIVE TAX SOLUTIONS OF CENTRAL FLORIDA INC -
CHANGE OF PRINCIPAL ADDRESS 2020-06-19 2940 WESTYN COVE LN, OCOEE, FL 34761 -
CHANGE OF MAILING ADDRESS 2020-06-19 2940 WESTYN COVE LN, OCOEE, FL 34761 -
LC AMENDMENT 2013-05-31 - -
LC AMENDMENT 2008-12-05 - -
LC AMENDMENT AND NAME CHANGE 2008-11-10 ACY CONTRACTORS, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000509046 TERMINATED 1000000902123 ORANGE 2021-09-21 2031-10-06 $ 439.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000182414 TERMINATED 1000000883425 ORANGE 2021-04-08 2031-04-21 $ 29.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-31
CORLCRACHG 2021-12-27
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-02-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8812508610 2021-03-25 0491 PPP 2940 Westyn Cove Ln, Ocoee, FL, 34761-5099
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 216096
Loan Approval Amount (current) 216096
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocoee, ORANGE, FL, 34761-5099
Project Congressional District FL-11
Number of Employees 20
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State