Search icon

ACUTE CONSULTING LLC - Florida Company Profile

Company Details

Entity Name: ACUTE CONSULTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACUTE CONSULTING 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: 06 Aug 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Apr 2016 (9 years ago)
Document Number: L12000101312
FEI/EIN Number 46-0744126

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

Address: 200 sw Gettysburg Drive, Port St. Lucie, FL, 34953, US
Mail Address: 200 sw Gettysburg Drive, Port St. Lucie, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEAVER BRIAN Agent 200 sw Gettysburg Drive, Port St. Lucie, FL, 34953
WEAVER BRIAN Authorized Member 200 sw Gettysburg Drive, Port St. Lucie, FL, 34953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000023180 ACUTE FIREARMS ACTIVE 2017-03-03 2027-12-31 - 200 SW GETTYSBURG DRIVE, ADDRESS 2, PORT SAINT LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-19 200 sw Gettysburg Drive, Port St. Lucie, FL 34953 -
CHANGE OF MAILING ADDRESS 2021-02-19 200 sw Gettysburg Drive, Port St. Lucie, FL 34953 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-19 200 sw Gettysburg Drive, Port St. Lucie, FL 34953 -
REINSTATEMENT 2016-04-14 - -
REGISTERED AGENT NAME CHANGED 2016-04-14 WEAVER, BRIAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-08
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-17
REINSTATEMENT 2016-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State