Search icon

ACCELARX LLC - Florida Company Profile

Company Details

Entity Name: ACCELARX LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACCELARX 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: 27 Aug 2007 (18 years ago)
Date of dissolution: 26 Feb 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Feb 2015 (10 years ago)
Document Number: L07000087211
FEI/EIN Number 260798120

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

Address: 3267 Progess Drive Suite #122, Orlando, FL, 32826, US
Mail Address: 3267 Progess Drive Suite #122, Orlando, FL, 32826, US
ZIP code: 32826
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ONG CHRISTINE T Chief Executive Officer 3267 Progess Drive Suite #122, Orlando, FL, 32826
ONG CHRISTINE Agent 3267 Progess Drive Suite #122, Orlando, FL, 32826

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000016751 ACCELARX LLC EXPIRED 2013-02-17 2018-12-31 - 3267 PROGRESS DRIVE #122, ORLANDO, FL, 32826

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-02-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-17 3267 Progess Drive Suite #122, Orlando, FL 32826 -
CHANGE OF MAILING ADDRESS 2013-02-17 3267 Progess Drive Suite #122, Orlando, FL 32826 -
REGISTERED AGENT NAME CHANGED 2013-02-17 ONG, CHRISTINE -
REGISTERED AGENT ADDRESS CHANGED 2013-02-17 3267 Progess Drive Suite #122, Orlando, FL 32826 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-02-26
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-02-17
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-16
Florida Limited Liability 2007-08-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State