Search icon

ACAH, LLC

Company Details

Entity Name: ACAH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 03 Mar 2008 (17 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L08000022351
FEI/EIN Number 262081611
Mail Address: 6400 S Gator Creek Blvd, Sarasota, FL, 34241, US
Address: 11105 CORRIDOR PLACE, BRADENTON, FL, 34211, US
ZIP code: 34211
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
COHEN ADAM D Agent 11105 CORRIDOR PLACE, BRADENTON, FL, 34211

Chief Executive Officer

Name Role Address
COHEN ADAM D Chief Executive Officer 11105 CORRIDOR PLACE, BRADENTON, FL, 34211

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08064900228 RANCH ANIMAL HOSPITAL EXPIRED 2008-03-04 2013-12-31 No data 11105 CORRIDOR PLACE, BRADENTON, FL, 34211

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF MAILING ADDRESS 2022-04-07 11105 CORRIDOR PLACE, BRADENTON, FL 34211 No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-17 11105 CORRIDOR PLACE, BRADENTON, FL 34211 No data
REGISTERED AGENT NAME CHANGED 2009-03-17 COHEN, ADAM DR No data
REGISTERED AGENT ADDRESS CHANGED 2009-03-17 11105 CORRIDOR PLACE, BRADENTON, FL 34211 No data

Documents

Name Date
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-10
ANNUAL REPORT 2013-04-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State