Search icon

AC3 DEVELOPMENT GROUP, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AC3 DEVELOPMENT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AC3 DEVELOPMENT 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.
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: 28 Dec 2009 (15 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L09000122641
FEI/EIN Number 81-1485706

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

Address: 20900 NE 30TH AVE, AVENTURA, FL, 33180, US
Mail Address: 20900 NE 30TH AVE, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHRISTOPHER TAYLOR Manager 209 Frenchman Creek Way, Winter Haven, FL, 33884
CHRISTOPHER TAYLOR Agent 20900 NE 30TH AVE, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-05-21 20900 NE 30TH AVE, SUITE 200, AVENTURA, FL 33180 -
REINSTATEMENT 2021-05-21 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-21 20900 NE 30TH AVE, SUITE 200, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2021-05-21 20900 NE 30TH AVE, SUITE 200, AVENTURA, FL 33180 -
REGISTERED AGENT NAME CHANGED 2021-05-21 CHRISTOPHER, TAYLOR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2013-08-09 - -
PENDING REINSTATEMENT 2013-08-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
REINSTATEMENT 2021-05-21
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-04-25
REINSTATEMENT 2013-08-09
Florida Limited Liability 2009-12-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State