Entity Name: | ACOUSTI OF SOUTH FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ACOUSTI OF SOUTH 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. |
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: | 02 May 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Oct 2023 (a year ago) |
Document Number: | L06000045710 |
FEI/EIN Number |
510606097
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1040 Woodcock Rd, Attn Robert Fox, ORLANDO, FL, 32803, US |
Mail Address: | 1040 Woodcock Rd, Attn Robert Fox, ORLANDO, FL, 32803, US |
ZIP code: | 32803 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fox Robert | Chief Financial Officer | 1040 Woodcock Rd, ORLANDO, FL, 32803 |
Callie Waers | Agent | 1040 Woodcock Rd, ORLANDO, FL, 32803 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000019970 | MCM - ACOUSTI JV | EXPIRED | 2015-02-24 | 2020-12-31 | - | 6201 SW 70 STREET, MIAMI, FL, 33143 |
G08338900114 | ACOUSTI SPECIAL PROJECTS DIVISION | EXPIRED | 2008-12-03 | 2013-12-31 | - | 9330 NW 100 STREET, MEDLEY, FL, 33178 |
G08266900286 | AIRPORT SPECIALTIES AND FINISHES | EXPIRED | 2008-09-22 | 2013-12-31 | - | 4656 34TH STREET S. W., ORLANDO, FL, 32811 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-10-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-10-17 | 1040 Woodcock Rd, Attn Robert Fox, Suite 100, ORLANDO, FL 32803 | - |
CHANGE OF MAILING ADDRESS | 2023-10-17 | 1040 Woodcock Rd, Attn Robert Fox, Suite 100, ORLANDO, FL 32803 | - |
REGISTERED AGENT NAME CHANGED | 2023-10-17 | Callie , Waers | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-10-17 | 1040 Woodcock Rd, Suite 100, ORLANDO, FL 32803 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000758713 | TERMINATED | 1000000631875 | ORANGE | 2014-05-30 | 2034-06-20 | $ 3,440.12 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
J13001155622 | TERMINATED | 1000000490459 | ORANGE | 2013-04-15 | 2033-06-26 | $ 3,530.98 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
REINSTATEMENT | 2023-10-17 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-08 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State