Search icon

ACCULEASE OF FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: ACCULEASE OF FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACCULEASE OF FLORIDA 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: 14 Aug 2009 (16 years ago)
Date of dissolution: 26 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2021 (4 years ago)
Document Number: L09000078495
FEI/EIN Number 451738505

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

Address: 772 US HIGHWAY 1 #201, NORTH PALM BEACH, FL, 33408
Mail Address: 772 US HIGHWAY 1 #201, NORTH PALM BEACH, FL, 33408
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUOCO LOU Managing Member 772 US HIGHWAY 1 #201, NORTH PALM BEACH, FL, 33408
FERRARA FRED Managing Member 772 US HIGHWAY 1 #201, NORTH PALM BEACH, FL, 33408
FUOCO LOU Agent 772 US HIGHWAY 1 #201, NORTH PALM BEACH, FL, 33408

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000041637 FUOCO LEASING EXPIRED 2012-05-03 2017-12-31 - 772 US HWY ONE, STE-200, NORTH PALM BEACH, FL, 33408
G09000148000 GREEN LEASING EXPIRED 2009-08-26 2014-12-31 - 772 US HIGHWAY 1 #201, NORTH PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-26 - -
LC AMENDMENT 2013-06-07 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-26
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-07-11
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-04-28
LC Amendment 2013-06-07
ANNUAL REPORT 2013-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State