Search icon

A.C.I.T, LLC - Florida Company Profile

Company Details

Entity Name: A.C.I.T, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A.C.I.T, 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: 07 Jun 2011 (14 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L11000066246
FEI/EIN Number 452566301

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

Address: 10326 Venitia Real Ave, Tampa, FL, 33647, US
Mail Address: 10326 Venitia Real Ave, Tampa, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILL ANGELA Managing Member 10326 Venitia Real Ave, Tampa, FL, 33647
HILL ANGELA M Agent 10326 Venitia Real Ave, Tampa, FL, 33647

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000061403 A.C.I.T (ACHIEVABLE COMMUNITY INTERACTION THERAPY) EXPIRED 2011-06-19 2016-12-31 - 18017 JAVA ISLE DRIVE, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-14 10326 Venitia Real Ave, Apt. 204, Tampa, FL 33647 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-14 10326 Venitia Real Ave, Apt. 204, Tampa, FL 33647 -
CHANGE OF MAILING ADDRESS 2016-04-14 10326 Venitia Real Ave, Apt. 204, Tampa, FL 33647 -
LC AMENDMENT 2015-06-01 - -
LC DISSOCIATION MEM 2015-06-01 - -
LC AMENDMENT 2011-07-11 - -
LC AMENDMENT AND NAME CHANGE 2011-06-22 A.C.I.T, LLC -

Documents

Name Date
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-04-14
CORLCDSMEM 2015-06-01
LC Amendment 2015-06-01
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-03-14
LC Amendment 2011-07-11
LC Amendment and Name Change 2011-06-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State