Entity Name: | ACCREDITED COMPLIANCE TESTING OF AMERICA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ACCREDITED COMPLIANCE TESTING OF AMERICA, 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: | 09 Jan 2006 (19 years ago) |
Date of dissolution: | 26 Apr 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Apr 2023 (2 years ago) |
Document Number: | L06000002840 |
FEI/EIN Number |
113767674
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 427 CAPISTRANO DR., PALM BEACH GARDENS, FL, 33410, US |
Mail Address: | 427 CAPISTRANO DR., PALM BEACH GARDENS, FL, 33410, US |
ZIP code: | 33410 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ACCREDITED COMPLIANCE TESTING OF AMERICA, LLC, CONNECTICUT | 0871870 | CONNECTICUT |
Name | Role | Address |
---|---|---|
CARBONE MICHAEL K | Managing Member | 427 CAPISTRANO DR., PALM BEACH GARDENS, FL, 33410 |
CARBONE MICHAEL K | Agent | 427 CAPISTRANO DR., PALM BEACH GARDENS, FL, 33410 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-04-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-18 | 427 CAPISTRANO DR., PALM BEACH GARDENS, FL 33410 | - |
CHANGE OF MAILING ADDRESS | 2011-04-18 | 427 CAPISTRANO DR., PALM BEACH GARDENS, FL 33410 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-18 | CARBONE, MICHAEL K | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-18 | 427 CAPISTRANO DR., PALM BEACH GARDENS, FL 33410 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-04-26 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-21 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-15 |
ANNUAL REPORT | 2014-03-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State