Entity Name: | ACCURATE CONTROL SYSTEMS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ACCURATE CONTROL 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. |
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: | 04 Feb 2009 (16 years ago) |
Date of dissolution: | 10 Feb 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 Feb 2021 (4 years ago) |
Document Number: | L09000011630 |
FEI/EIN Number |
264196299
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5804 Breckenridge Parkway, Suite C, Tampa, FL, 33610, US |
Mail Address: | 5804 Breckenridge Parkway, Suite C, Tampa, FL, 33610, US |
ZIP code: | 33610 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ENGDAHL RICK E | President | 5804 Breckenridge Parkway, Tampa, FL, 33610 |
ENGDAHL RICK E | Agent | 5804 Breckenridge Parkway, Tampa, FL, 33610 |
Engdahl Vicky | Secretary | 5804 Breckenridge Parkway, Tampa, FL, 33610 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-02-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-16 | 5804 Breckenridge Parkway, Suite C, Tampa, FL 33610 | - |
CHANGE OF MAILING ADDRESS | 2018-01-16 | 5804 Breckenridge Parkway, Suite C, Tampa, FL 33610 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-16 | 5804 Breckenridge Parkway, Suite C, Tampa, FL 33610 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14001152502 | TERMINATED | 1000000639859 | HILLSBOROU | 2014-08-26 | 2034-12-17 | $ 6,275.87 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J14000704444 | TERMINATED | 1000000631892 | HILLSBOROU | 2014-05-23 | 2034-05-29 | $ 913.42 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J13000825233 | TERMINATED | 1000000495639 | HILLSBOROU | 2013-04-17 | 2033-04-24 | $ 915.94 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J13000569559 | TERMINATED | 1000000386260 | HILLSBOROU | 2013-03-05 | 2033-03-13 | $ 2,024.88 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-02-10 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-03-17 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-03-05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6410707700 | 2020-05-01 | 0455 | PPP | 5804 BRECKENRIDGE PKWY STE C, TAMPA, FL, 33610-4245 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 May 2025
Sources: Florida Department of State