Search icon

ACCU SYSTEMS ,LLC - Florida Company Profile

Company Details

Entity Name: ACCU SYSTEMS ,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACCU SYSTEMS ,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: 30 Jan 2008 (17 years ago)
Date of dissolution: 05 Nov 2023 (a year ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 05 Nov 2023 (a year ago)
Document Number: L08000011015
FEI/EIN Number 113836419

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

Address: 1200 N Federal Hwy, #200, BOCA RATON, FL, 33432, US
Mail Address: 1200 N Federal Hwy, #200, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILL DAVID G Manager 6421 CONGRESS AVE #201, BOCA RATON, FL, 33487
TINARI EDWARD R Agent 6421 CONGRESS AVE, BOCA RATON, FL, 33487

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000058269 ELLA COR EXPIRED 2018-05-13 2023-12-31 - ACCU SYSTEMS, 1200 N FEDERAL HWY, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-09-26 1200 N Federal Hwy, #200, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2017-09-26 1200 N Federal Hwy, #200, BOCA RATON, FL 33432 -
REINSTATEMENT 2017-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-09-27 TINARI, EDWARD RSR. -
REINSTATEMENT 2016-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
REINSTATEMENT 2017-09-26
REINSTATEMENT 2016-09-27
ANNUAL REPORT 2009-04-14
Florida Limited Liability 2008-01-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State