Search icon

ACAR ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: ACAR ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACAR ENTERPRISES, 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: 12 May 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Jun 2015 (10 years ago)
Document Number: L05000047220
FEI/EIN Number 202907718

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

Address: 888 Biscayne Blvd Apt 5205, MIAMI, FL, 33132, US
Mail Address: 3701 South Longfellow Circle, HOllywood, FL, 33021, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACAR ABDULLAH Manager 888 Biscayne boulevard unit, MIAMI, FL, 33132
ACAR HUSEYIN CEMAL Manager 888 Biscayne boulevard unit, MIAMI, FL, 33132
Kayan OSman T Agent 3701 SOUTH LONGFELLOW CIRCLE, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
LC AMENDMENT 2015-06-11 - -
REGISTERED AGENT ADDRESS CHANGED 2015-06-11 3701 SOUTH LONGFELLOW CIRCLE, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2015-04-25 888 Biscayne Blvd Apt 5205, MIAMI, FL 33132 -
REGISTERED AGENT NAME CHANGED 2015-04-25 Kayan, OSman Tolga -
CHANGE OF PRINCIPAL ADDRESS 2015-04-25 888 Biscayne Blvd Apt 5205, MIAMI, FL 33132 -
REINSTATEMENT 2015-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-24
LC Amendment 2015-06-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State