Search icon

ACOUSTI OF SOUTH FLORIDA, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
Fox Robert Chief Financial Officer 1040 Woodcock Rd, ORLANDO, FL, 32803
Callie Waers Agent 1040 Woodcock Rd, ORLANDO, FL, 32803

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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