Search icon

THE ACUITY GROUP, LLC - Florida Company Profile

Company Details

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

THE ACUITY 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: 30 Dec 2010 (14 years ago)
Document Number: L10000132375
FEI/EIN Number 300708845

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

Address: 6 Calle Mariano Ramirez Bages, San Juan, Pu, 00907, PR
Mail Address: 6 Calle Mariano Ramirez Bages, San Juan, Pu, 00907, PR
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILKINS KENNETH R Managing Member 6 CALLE MARIANO RAMIREZ BAGES, SAN JUAN, OC, 00907
TIEMPO CAPITAL PARTNERS, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-05 Tiempo Capital Partners, LLC -
REGISTERED AGENT ADDRESS CHANGED 2025-02-05 1450 Brickell Ave,, STE 2120, Miami, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-16 Northwest Registered Agent LLC, 7901 4th St N, STE 300, St. Petersburg, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-03 6 Calle Mariano Ramirez Bages, Apartment 8C, San Juan, Puerto Rico 00907 PR -
CHANGE OF MAILING ADDRESS 2023-04-03 6 Calle Mariano Ramirez Bages, Apartment 8C, San Juan, Puerto Rico 00907 PR -
REGISTERED AGENT NAME CHANGED 2023-04-03 Northwest Registered Agent LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2024167708 2020-05-01 0455 PPP 28140 ALFRED MOORE CT, BONITA SPRINGS, FL, 34135
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15857
Loan Approval Amount (current) 15857
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BONITA SPRINGS, LEE, FL, 34135-0001
Project Congressional District FL-19
Number of Employees 1
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16016.28
Forgiveness Paid Date 2021-05-06
7614038409 2021-02-12 0455 PPS 28140 Alfred Moore Ct, Bonita Springs, FL, 34135-3443
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15857
Loan Approval Amount (current) 15857
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bonita Springs, LEE, FL, 34135-3443
Project Congressional District FL-19
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15965.35
Forgiveness Paid Date 2021-10-26

Date of last update: 02 May 2025

Sources: Florida Department of State