Search icon

ACI ENTERPRISES, LLC

Company Details

Entity Name: ACI ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 14 Jun 2012 (13 years ago)
Date of dissolution: 20 May 2019 (6 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 20 May 2019 (6 years ago)
Document Number: L12000079341
FEI/EIN Number 900860494
Address: 13229 MIAMI ST, HUDSON, FL, 34667, US
Mail Address: 13229 MIAMI ST, HUDSON, FL, 34667, US
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
AARON ALBERT Agent 13229 MIAMI STREET, HUDSON, FL, 34667

Managing Member

Name Role Address
AARON ALBERT Managing Member 13229 MIAMI STREET, HUDSON, FL, 34667

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000125906 G & K RENTALS EXPIRED 2013-12-23 2018-12-31 No data 7820 JASMINE BLVD, PORT RICHEY, FL, 34668

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2019-05-20 No data No data
CHANGE OF MAILING ADDRESS 2018-04-24 13229 MIAMI ST, Unit A, HUDSON, FL 34667 No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-24 13229 MIAMI ST, Unit A, HUDSON, FL 34667 No data
LC AMENDMENT 2017-12-18 No data No data
LC AMENDMENT 2017-07-14 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-10-27 13229 MIAMI STREET, HUDSON, FL 34667 No data
LC AMENDMENT 2016-10-27 No data No data
REGISTERED AGENT NAME CHANGED 2016-10-27 AARON, ALBERT No data
LC AMENDMENT 2016-04-01 No data No data
LC AMENDMENT 2015-08-07 No data No data

Court Cases

Title Case Number Docket Date Status
ACI ENTERPRISES, LLC., AND ALBERT E. AARON, INDIVIDUALLY VS MICHAEL O'CONNELL 5D2018-0856 2018-03-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
2016-CA-799

Parties

Name ALBERT E. AARON
Role Appellant
Status Active
Name ACI ENTERPRISES, LLC
Role Appellant
Status Active
Representations RANDALL LOVE
Name MICHAEL O'CONNELL
Role Appellee
Status Active
Representations SUSANNE M. SUITER
Name Hon. Peter Matthew Brigham
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-16
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-07-16
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-07-13
Type Record
Subtype Record on Appeal
Description Received Records ~ 131 PAGES
On Behalf Of Clerk Hernando
Docket Date 2018-06-27
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2018-06-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2018-06-12
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AAS W/IN 10 DAYS
Docket Date 2018-04-02
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2018-03-26
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA RANDALL LOVE 0000380
On Behalf Of ACI ENTERPRISES, LLC
Docket Date 2018-03-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MICHAEL O'CONNELL
Docket Date 2018-03-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/14
On Behalf Of ACI ENTERPRISES, LLC
Docket Date 2018-03-16
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2018-03-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-03-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
LC Voluntary Dissolution 2019-05-20
ANNUAL REPORT 2018-04-24
LC Amendment 2017-12-18
LC Amendment 2017-07-14
ANNUAL REPORT 2017-04-28
LC Amendment 2016-10-27
ANNUAL REPORT 2016-04-28
LC Amendment 2016-04-01
CORLCDSMEM 2015-08-07
LC Amendment 2015-08-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State