Search icon

ACCURATE BILLING SOLUTIONS, LLC

Company Details

Entity Name: ACCURATE BILLING SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 04 May 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L11000053788
FEI/EIN Number 452431466
Address: 21448 Bryn Mawr Ave, Port Charlotte, FL, 33952, US
Mail Address: 21448 Bryn Mawr Ave, Port Charlotte, FL, 33952, US
ZIP code: 33952
County: Charlotte
Place of Formation: FLORIDA

Agent

Name Role Address
RUNYAN Linda Agent 21448 Bryn Mawr Ave, Port Charlotte, FL, 33952

Manager

Name Role Address
RUNYAN LINDA Manager 21448 Bryn Mawr Ave, Port Charlotte, FL, 33952

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000087203 RUNYAN REAL ESTATE APPRAISALS EXPIRED 2017-08-09 2022-12-31 No data 15418 29TH LANE E, PARRISH, FL, 34219

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-11 21448 Bryn Mawr Ave, Port Charlotte, FL 33952 No data
CHANGE OF MAILING ADDRESS 2022-04-11 21448 Bryn Mawr Ave, Port Charlotte, FL 33952 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-11 21448 Bryn Mawr Ave, Port Charlotte, FL 33952 No data
REGISTERED AGENT NAME CHANGED 2018-04-25 RUNYAN, Linda No data
REINSTATEMENT 2012-10-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000485441 ACTIVE 1000000966274 CHARLOTTE 2023-10-05 2033-10-11 $ 679.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-02-19
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State