Search icon

ACB LLC

Company Details

Entity Name: ACB LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 27 Sep 2012 (12 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L12000123936
FEI/EIN Number 46-1085944
Address: 244 BISCAYNE BLVD., APT. 3702, MIAMI, FL, 33137
Mail Address: 244 BISCAYNE BLVD., APT. 3702, MIAMI, FL, 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FINLEY KYLE Agent 244 BISCAYNE BLVD., MIAMI, FL, 33137

Managing Member

Name Role Address
DYER NEIL Managing Member 13331 SW 132ND Ave, MIAMI, FL, 33131
FINLEY KYLE Managing Member 244 Biscayne Blvd, MIAMI, FL, 33132

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000043141 HOTEL STANDARD EXPIRED 2013-05-05 2018-12-31 No data 255 NE 69 ST., MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-06-07 244 BISCAYNE BLVD., APT. 3702, MIAMI, FL 33137 No data
CHANGE OF MAILING ADDRESS 2013-06-07 244 BISCAYNE BLVD., APT. 3702, MIAMI, FL 33137 No data
REGISTERED AGENT NAME CHANGED 2013-06-07 FINLEY, KYLE No data
REGISTERED AGENT ADDRESS CHANGED 2013-06-07 244 BISCAYNE BLVD., APT. 3702, MIAMI, FL 33137 No data
LC AMENDMENT AND NAME CHANGE 2013-02-04 ACB LLC No data

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-22
Reg. Agent Change 2013-05-20
ANNUAL REPORT 2013-03-25
LC Amendment and Name Change 2013-02-04
Florida Limited Liability 2012-09-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State