Entity Name: | ACUITY DESIGN GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ACUITY DESIGN GROUP 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: | 20 Feb 2008 (17 years ago) |
Date of dissolution: | 22 Mar 2017 (8 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 22 Mar 2017 (8 years ago) |
Document Number: | L08000018355 |
FEI/EIN Number |
261997195
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5800 BEACH BLVD, JACKSONVILLE, FL, 32207, US |
Mail Address: | 5800 Beach Blvd., JACKSONVILLE, FL, 32207, US |
ZIP code: | 32207 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES CANTRECE V | President | 5800 BEACH BLVD, JACKSONVILLE, FL, 32207 |
JONES CANTRECE V | Agent | 5800 BEACH BLVD, JACKSONVILLE, FL, 32207 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000117975 | ADG MARKETING | EXPIRED | 2010-12-23 | 2015-12-31 | - | 5800 BEACH BLVD. STE. 203-267, JACKSONVILLE, FL, 32207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2017-03-22 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS P17000026018. CONVERSION NUMBER 100000169711 |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-18 | 5800 BEACH BLVD, SUITE 203-267, JACKSONVILLE, FL 32207 | - |
CHANGE OF MAILING ADDRESS | 2017-01-18 | 5800 BEACH BLVD, SUITE 203-267, JACKSONVILLE, FL 32207 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-10-20 | 5800 BEACH BLVD, SUITE 203-267, JACKSONVILLE, FL 32207 | - |
LC NAME CHANGE | 2014-07-23 | ACUITY DESIGN GROUO LLC | - |
REINSTATEMENT | 2013-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2011-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-09-26 | JONES, CANTRECE V | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-03-25 |
ANNUAL REPORT | 2015-01-19 |
LC Name Change | 2014-07-23 |
ANNUAL REPORT | 2014-01-12 |
REINSTATEMENT | 2013-10-04 |
ANNUAL REPORT | 2012-04-29 |
REINSTATEMENT | 2011-09-26 |
ANNUAL REPORT | 2010-01-05 |
ANNUAL REPORT | 2009-05-13 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State