Search icon

ACHIEVER PROPERTIES LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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