Entity Name: | ACCVENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ACCVENT 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: |
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: | 08 Dec 2010 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Oct 2015 (10 years ago) |
Document Number: | L10000126084 |
FEI/EIN Number |
274619373
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10310 NW 121st. Way Suite 100, Medley, FL, 33178, US |
Mail Address: | 10310 NW 121st. Way Suite 100, Medley, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOFTWARE BROKERS OF AMERICA, INC. | Managing Member | - |
CF REGISTERED AGENT, INC. | Agent | - |
MIZRACHI NAFTALI | Manager | 10310 NW 121st. Way Suite 100, Medley, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-05 | 10310 NW 121st. Way Suite 100, Medley, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2024-03-05 | 10310 NW 121st. Way Suite 100, Medley, FL 33178 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-11-09 | 100 S. ASHLEY DRIVE, STE 400, TAMPA, FL 33602 | - |
REINSTATEMENT | 2015-10-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-20 | CF REGISTERED AGENT, INC. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-12 |
AMENDED ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-05-02 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State