Search icon

ACCENT SERVICES OF CENTRAL FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: ACCENT SERVICES OF CENTRAL FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACCENT SERVICES OF CENTRAL FLORIDA, 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: 10 Jun 2005 (20 years ago)
Date of dissolution: 27 Oct 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Oct 2020 (4 years ago)
Document Number: L05000059813
FEI/EIN Number 203029330

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

Address: 3928 SUNNYWOOD CIRCLE, LAKELAND, FL, 33812
Mail Address: 3928 SUNNYWOOD CIRCLE, LAKELAND, FL, 33812
ZIP code: 33812
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES ERIC Managing Member 3928 SUNNYWOOD CIRCLE, LAKELAND, FL, 33813
Jones Eric Agent 3928 SUNNYWOOD CIRCLE, LAKELAND, FL, 33813
STEPHENS KENT Managing Member 3928 SUNNYWOOD CIRCLE, LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-10-27 - -
REGISTERED AGENT NAME CHANGED 2016-04-21 Jones, Eric -
LC AMENDMENT AND NAME CHANGE 2013-03-15 ACCENT SERVICES OF CENTRAL FLORIDA, LLC -
REINSTATEMENT 2012-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2009-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2008-05-01 3928 SUNNYWOOD CIRCLE, LAKELAND, FL 33812 -
CHANGE OF PRINCIPAL ADDRESS 2008-05-01 3928 SUNNYWOOD CIRCLE, LAKELAND, FL 33812 -
REGISTERED AGENT ADDRESS CHANGED 2006-01-09 3928 SUNNYWOOD CIRCLE, LAKELAND, FL 33813 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-10-27
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-05-07
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30
LC Amendment and Name Change 2013-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4629857803 2020-05-28 0455 PPP 3624 Ashling Drive, Lakeland, FL, 33803
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9010.42
Loan Approval Amount (current) 9010.42
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lakeland, POLK, FL, 33803-0100
Project Congressional District FL-18
Number of Employees 2
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9152.12
Forgiveness Paid Date 2022-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State