Entity Name: | ACCELERATED SALES INTERNATIONAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ACCELERATED SALES INTERNATIONAL, 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: | 27 Jan 2005 (20 years ago) |
Date of dissolution: | 08 May 2017 (8 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 May 2017 (8 years ago) |
Document Number: | L05000008821 |
FEI/EIN Number |
202238585
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 236 EAST 6TH AVENUE, TALLAHASSEE, FL, 32303, US |
Mail Address: | 333 N. GLENOAKS BLVD., SUITE 201, BURBANK, CA, 91502, US |
ZIP code: | 32303 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MANDEL STEVE | Manager | 333 N. GLENOAKS BLVD., SUITE 201, BURBANK, CA, 91502 |
PARACORP INCORPORATED | Agent | - |
VECHERY HARVEY | President | 333 N. GLENOAKS BLVD., SUITE 201, BURBANK, CA, 91502 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2017-05-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-01-13 | PARACORP INCORPORATED | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-12-03 | 155 OFFICE PLAZA DRIVE, 1ST FLOOR, TALLAHASSEE, FL 32301 | - |
REINSTATEMENT | 2014-01-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-11-01 | 236 EAST 6TH AVENUE, TALLAHASSEE, FL 32303 | - |
REINSTATEMENT | 2012-11-01 | - | - |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2012-06-05 | - | - |
CHANGE OF MAILING ADDRESS | 2009-04-08 | 236 EAST 6TH AVENUE, TALLAHASSEE, FL 32303 | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2017-11-07 |
LC Voluntary Dissolution | 2017-05-08 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-01-13 |
REINSTATEMENT | 2014-01-14 |
Reinstatement | 2012-11-01 |
Admin. Diss. for Reg. Agent | 2012-06-05 |
Reg. Agent Resignation | 2011-11-28 |
ANNUAL REPORT | 2011-01-04 |
ANNUAL REPORT | 2010-01-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State