Entity Name: | ACRES HOLDING GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ACRES HOLDING GROUP 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: |
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: | 25 Oct 2012 (13 years ago) |
Document Number: | L12000135833 |
FEI/EIN Number |
46-0853169
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 281 NE 32ND STREET, OAKLAND PARK, FL, 33334, US |
Mail Address: | 281 NE 32ND STREET, OAKLAND PARK, FL, 33334, US |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GEMBALA HENRY | Managing Member | 281 NE 32ND STREET, OAKLAND PARK, FL, 33334 |
HICKMAN WILLIAM | Managing Member | 281 NE 32ND STREET, OAKLAND PARK, FL, 33334 |
TCG PM, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-02-18 | TCG PM, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-18 | 9450 Corkscrew Palms Cir, Ste 101, Estero, FL 33928 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-06 | 281 NE 32ND STREET, OAKLAND PARK, FL 33334 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-06 | SOTO, OSCAR E | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-06 | 2400 WEST COMMERCIAL BLVD, SUITE 400, FORT LAUDERDALE, FL 33308 | - |
CHANGE OF MAILING ADDRESS | 2020-01-19 | 281 NE 32ND STREET, OAKLAND PARK, FL 33334 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-18 |
ANNUAL REPORT | 2024-01-23 |
AMENDED ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-01-10 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-03-16 |
Date of last update: 01 May 2025
Sources: Florida Department of State