Entity Name: | ACTON GROUP MANAGERS, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ACTON GROUP MANAGERS, L.L.C. 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 17 Sep 2009 (15 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 14 Nov 2011 (13 years ago) |
Document Number: | L09000090261 |
FEI/EIN Number |
271700038
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 E. Canton Avenue, Winter Park, FL, 32789, US |
Mail Address: | 200 E. Canton Avenue, Winter Park, FL, 32789, US |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MISSIGMAN PAUL M | Manager | 200 E. Canton Avenue, Winter Park, FL, 32789 |
CULP W. SCOTT | Manager | 200 E. Canton Avenue, Winter Park, FL, 32789 |
THOMAS JONATHAN | Manager | 1551 SANDSPUR ROAD, MAITLAND, FL, 32751 |
CLARK & ALBAUGH, PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-03-28 | CLARK & ALBAUGH PLLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-28 | 1800 Town Plaza Court, Winter Springs, FL 32708 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-05 | 200 E. Canton Avenue, Suite 102, Winter Park, FL 32789 | - |
CHANGE OF MAILING ADDRESS | 2013-04-05 | 200 E. Canton Avenue, Suite 102, Winter Park, FL 32789 | - |
LC AMENDMENT | 2011-11-14 | - | - |
LC AMENDMENT | 2010-12-03 | - | - |
LC AMENDMENT AND NAME CHANGE | 2009-12-23 | ACTON GROUP MANAGERS, L.L.C. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-02-19 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-03-26 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State