Search icon

ACOYA I, LLC - Florida Company Profile

Company Details

Entity Name: ACOYA I, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACOYA I, 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: 20 Oct 2004 (21 years ago)
Date of dissolution: 25 May 2023 (2 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 25 May 2023 (2 years ago)
Document Number: L04000076328
FEI/EIN Number 20-1780949

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

Mail Address: C/O 255 ALHAMBRA CIRCLE, SUITE 500, CORAL GABLES, FL, 33134
Address: 6365 COLLINS AVENUE, 2901, MIAMI BEACH, FL, 33141
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARAGON REGISTERED AGENTS, INC. Agent -
TUCKER RICHARD Manager 6365 COLLINS AVENUE UNIT 2901, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2023-05-25 - -
REGISTERED AGENT ADDRESS CHANGED 2022-02-23 255 ALHAMBRA CIRCLE, SUITE 500B, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2020-02-06 ARAGON REGISTERED AGENTS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2011-04-14 6365 COLLINS AVENUE, 2901, MIAMI BEACH, FL 33141 -
REINSTATEMENT 2011-04-14 - -
CHANGE OF MAILING ADDRESS 2011-04-14 6365 COLLINS AVENUE, 2901, MIAMI BEACH, FL 33141 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
LC Voluntary Dissolution 2023-05-25
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-04

Date of last update: 03 May 2025

Sources: Florida Department of State