Entity Name: | ACCURATE RETURNS & FINANCIAL SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ACCURATE RETURNS & FINANCIAL SERVICES 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: | 17 Jul 2006 (19 years ago) |
Date of dissolution: | 20 Jan 2025 (3 months ago) |
Last Event: | PENDING REINSTATEMENT |
Event Date Filed: | 20 Jan 2025 (3 months ago) |
Document Number: | L06000070509 |
FEI/EIN Number |
141971190
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8045 W OAKLAND PARK BLVD, B, SUNRISE, FL, 33351 |
Mail Address: | 11611 NW 24th Court, Coral Springs, FL, 33065, US |
ZIP code: | 33351 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SKEEN KENNETH P | President | 11611 NW 24th Court, Coral Springs, FL, 33065 |
SKEEN KENNETH P | Agent | 11611 Nw 24th Court, Coral Springs, FL, 33065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-14 | 11611 Nw 24th Court, Coral Springs, FL 33065 | - |
REGISTERED AGENT NAME CHANGED | 2020-02-14 | SKEEN, KENNETH P | - |
CHANGE OF MAILING ADDRESS | 2017-04-30 | 8045 W OAKLAND PARK BLVD, B, SUNRISE, FL 33351 | - |
REINSTATEMENT | 2012-02-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2010-11-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-09-20 | 8045 W OAKLAND PARK BLVD, B, SUNRISE, FL 33351 | - |
CANCEL ADM DISS/REV | 2007-09-20 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-02-14 |
AMENDED ANNUAL REPORT | 2019-12-04 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-05-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State