Search icon

ACCELERATED CONTRACTORS, LLC

Company Details

Entity Name: ACCELERATED CONTRACTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 Mar 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Feb 2014 (11 years ago)
Document Number: L12000033966
FEI/EIN Number 45-4748336
Address: 6903 Atlantic Blvd, Jacksonville, FL, 32211, US
Mail Address: 6903 Atlantic Blvd, Jacksonville, FL, 32211, US
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
DENTON ANGELIA M Agent 6903 Atlantic Blvd, Jacksonville, FL, 32211

Managing Member

Name Role Address
HOLLETT BRADLEY A Managing Member 6903 Atlantic Blvd, Jacksonville, FL, 32211

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000084561 ACCELERATED STORM RESTORATION EXPIRED 2012-08-27 2017-12-31 No data 964 SW WILSON SPRINGS RD, FORT WHITE, FL, 32038

Events

Event Type Filed Date Value Description
LC AMENDMENT 2014-02-18 No data No data
LC AMENDMENT 2013-12-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 6903 Atlantic Blvd, Jacksonville, FL 32211 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 6903 Atlantic Blvd, Jacksonville, FL 32211 No data
CHANGE OF MAILING ADDRESS 2013-04-30 6903 Atlantic Blvd, Jacksonville, FL 32211 No data
REGISTERED AGENT NAME CHANGED 2013-04-30 DENTON, ANGELIA M No data
LC AMENDMENT 2012-05-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-02-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State