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. |
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 |
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 |
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 |
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 | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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