Entity Name: | ACHIEVER PROPERTIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ACHIEVER PROPERTIES 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: | 07 Sep 2007 (18 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L07000091747 |
FEI/EIN Number |
260865970
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5200 NW 43rd Street, Suite 102-309, BOCA RATON, FL, 32606, US |
Mail Address: | 5200 NW 43rd Street, Suite 102-309, Gainesville, FL, 32606, US |
ZIP code: | 32606 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WHITTEL ROBERT G | Manager | 5200 NW 43rd Street, Gainesville, FL, 32606 |
WHITTEL ROBERT G | Agent | 5200 NW 43rd Street, Gainesville, FL, 32606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-10-24 | 5200 NW 43rd Street, Suite 102-309, Gainesville, FL 32606 | - |
CHANGE OF MAILING ADDRESS | 2018-10-24 | 5200 NW 43rd Street, Suite 102-309, BOCA RATON, FL 32606 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-10-24 | 5200 NW 43rd Street, Suite 102-309, BOCA RATON, FL 32606 | - |
REINSTATEMENT | 2018-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2015-11-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-11-03 | WHITTEL, ROBERT G | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000712260 | TERMINATED | 1000000236634 | HERNANDO | 2011-10-14 | 2031-11-02 | $ 1,232.78 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
REINSTATEMENT | 2018-10-24 |
REINSTATEMENT | 2017-10-12 |
ANNUAL REPORT | 2016-04-15 |
REINSTATEMENT | 2015-11-03 |
REINSTATEMENT | 2014-03-19 |
REINSTATEMENT | 2011-09-26 |
REINSTATEMENT | 2010-05-03 |
REINSTATEMENT | 2008-11-06 |
Florida Limited Liability | 2007-09-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State