Search icon

ACUITY CONSULTING GROUP, LLC - Florida Company Profile

Company Details

Entity Name: ACUITY CONSULTING GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACUITY CONSULTING 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: 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: 04 Mar 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2014 (10 years ago)
Document Number: L10000024376
FEI/EIN Number 272037079

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

Address: 1550 CHELSEA PLACE, Orange Park, FL, 32073, US
Mail Address: 1550 CHELSEA PLACE, Orange Park, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DURRENCE JAMIE Managing Member 7991 DAWSONS CREEK DRIVE, JACKSONVILLE, FL, 32222
DURRENCE RYAN CMGRM Agent 1550 CHELSEA PLACE, ORANGE PARK, FL, 32073
LESLEE RAY, INC. Managing Member -
R. C. DURRENCE AND ASSOCIATES, INC. Managing Member -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-11-15 1550 CHELSEA PLACE, Orange Park, FL 32073 -
CHANGE OF PRINCIPAL ADDRESS 2021-11-15 1550 CHELSEA PLACE, Orange Park, FL 32073 -
REINSTATEMENT 2014-09-30 - -
REGISTERED AGENT ADDRESS CHANGED 2014-09-30 1550 CHELSEA PLACE, ORANGE PARK, FL 32073 -
REGISTERED AGENT NAME CHANGED 2014-09-30 DURRENCE, RYAN C, MGRM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2013-07-26 - -
LC AMENDMENT 2013-04-08 - -
LC AMENDMENT 2012-11-19 - -
REINSTATEMENT 2012-07-10 - -

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-20
AMENDED ANNUAL REPORT 2021-11-15
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State