Search icon

ACRES OF LOVE, LLC - Florida Company Profile

Company Details

Entity Name: ACRES OF LOVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACRES OF LOVE, 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: 13 Aug 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L12000104053
FEI/EIN Number 61-1759724

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

Address: 2591 SE 168TH AVENUE, MORRISTON, FL, 32668, US
Mail Address: 2591 SE 168TH AVENUE, MORRISTON, FL, 32668, US
ZIP code: 32668
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRIESS KING & COMPANY Agent -
SILVERMAN ELANA S Manager 78 PICO CRESCENT, THORNHILL, l4j 83
Montoute Schemlin Auth 2571 SE 168th Ave, Morriston, FL, 32668

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000004982 ACRES OF LOVE LLC ACTIVE 2021-01-11 2026-12-31 - 20360 SW 93RD LANE RD, DUNNELLON, FL, 34431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2021-11-16 - -
REGISTERED AGENT ADDRESS CHANGED 2021-08-18 202 NE 8th Avenue, Ocala, FL 34470 -
REGISTERED AGENT NAME CHANGED 2021-08-18 Priess King & Company -
LC AMENDMENT 2021-02-08 - -
CHANGE OF MAILING ADDRESS 2021-01-11 2591 SE 168TH AVENUE, MORRISTON, FL 32668 -
REINSTATEMENT 2020-05-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-26 2591 SE 168TH AVENUE, MORRISTON, FL 32668 -

Court Cases

Title Case Number Docket Date Status
Schemlin Montoute, and Acres of Love, LLC, Appellant(s) v. Elena Silverman, Appellee(s). 1D2024-2333 2024-09-11 Open
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Eighth Judicial Circuit, Levy County
38-2022-CA-000071-CAA

Parties

Name Schemlin Montoute
Role Appellant
Status Active
Representations Owei Belleh
Name ACRES OF LOVE, LLC
Role Appellant
Status Active
Representations Owei Belleh
Name Hon. Craig Constantine DeThomasis
Role Judge/Judicial Officer
Status Active
Name Levy Clerk
Role Lower Tribunal Clerk
Status Active
Name Elena Silverman
Role Appellee
Status Active
Representations Philippe Revah

Docket Entries

Docket Date 2024-10-29
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File
Docket Date 2024-10-22
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-1144 pages
On Behalf Of Levy Clerk
Docket Date 2024-10-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Elena Silverman
Docket Date 2024-10-01
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-09-13
Type Order
Subtype Order Changing Case Style
Description Order Changing Case Style
View View File
Docket Date 2024-09-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, order attached
On Behalf Of Schemlin Montoute
Docket Date 2024-11-25
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order
View View File

Documents

Name Date
AMENDED ANNUAL REPORT 2022-05-20
ANNUAL REPORT 2022-03-26
LC Amendment 2021-11-16
AMENDED ANNUAL REPORT 2021-08-18
LC Amendment 2021-02-08
AMENDED ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2021-01-11
REINSTATEMENT 2020-05-19
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State