Search icon

ACORN PROPERTY PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: ACORN PROPERTY PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACORN PROPERTY PARTNERS, 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: 29 Aug 2005 (20 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L05000085650
FEI/EIN Number 203390601

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

Address: 4450 Lake Road, MIAMI, FL, 33137, US
Mail Address: 4450 Lake Road, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MITCHELL MALACHY Manager 4450 Lake Road, MIAMI, FL, 33137
MERKIN STEWART A Agent 4450 Lake Road, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC STMNT OF AUTHORITY 2023-05-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-12 4450 Lake Road, MIAMI, FL 33137 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-12 4450 Lake Road, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2019-02-12 4450 Lake Road, MIAMI, FL 33137 -
REINSTATEMENT 2017-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-09-28 MERKIN, STEWART AESQ -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
CORLCAUTH 2023-05-25
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-06-10
ANNUAL REPORT 2021-05-04
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-10
REINSTATEMENT 2017-09-28
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State