Search icon

ACCURATE LANGUAGE SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: ACCURATE LANGUAGE SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACCURATE LANGUAGE SOLUTIONS, 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 Aug 2011 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 14 Nov 2011 (13 years ago)
Document Number: L11000089747
FEI/EIN Number 452934078

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

Address: 2130 Monte Carlo Trail, Orlando, FL, 32805, US
Mail Address: P.O. Box 1607, ORLANDO, FL, 32802, US
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUZ LAURA Agent 2130 Monte Carlo Trail, Orlando, FL, 32805
CRUZ LAURA Managing Member 2130 Monte Carlo Trail, Orlando, FL, 32805

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000078804 LAURA CRUZ EXPIRED 2011-08-08 2016-12-31 - 9012 LAKE AVON DRIVE, ORLANDO, FL, 32829

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-11 2130 Monte Carlo Trail, Orlando, FL 32805 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-11 2130 Monte Carlo Trail, Orlando, FL 32805 -
CHANGE OF MAILING ADDRESS 2015-01-12 2130 Monte Carlo Trail, Orlando, FL 32805 -
LC NAME CHANGE 2011-11-14 ACCURATE LANGUAGE SOLUTIONS, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-19
ANNUAL REPORT 2024-01-21
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State