Search icon

ACCELERATE REAL ESTATE & PROPERTY MANAGEMENT, PLLC - Florida Company Profile

Company Details

Entity Name: ACCELERATE REAL ESTATE & PROPERTY MANAGEMENT, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACCELERATE REAL ESTATE & PROPERTY MANAGEMENT, PLLC 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: 14 Nov 2012 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Oct 2020 (4 years ago)
Document Number: L12000144239
FEI/EIN Number 46-1398404

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

Address: 220 Rosedale Road, Christiana, PA, 17509, US
Mail Address: 12519 IVORY STONE LOOP, FORT MYERS, FL, 33919, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POTEAU JANET D Authorized Member 12519 IVORY STONE LOOP, FT MYERS, FL, 33913
SPILLE HERBERT J Manager 12519 IVORY STONE LOOP, FT MYERS, FL, 33913
HOUSTON JANICE L Manager 8385 BIG ACORN UNIT 204, NAPLES, FL, 34119
SPILLE GREGORY H Manager 510 SILVERBROOK DRIVE, BIRDSBORO, PA, 19508
POTEAU JANET D Agent 12519 Ivory Stone Loop, Fort Myers, FL, 33913

Events

Event Type Filed Date Value Description
LC AMENDMENT 2020-10-29 - -
LC AMENDMENT 2020-08-10 - -
REGISTERED AGENT ADDRESS CHANGED 2016-02-18 12519 Ivory Stone Loop, Fort Myers, FL 33913 -
CHANGE OF MAILING ADDRESS 2015-09-01 220 Rosedale Road, Christiana, PA 17509 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-21 220 Rosedale Road, Christiana, PA 17509 -
REGISTERED AGENT NAME CHANGED 2013-11-27 POTEAU, JANET D -
LC AMENDMENT 2013-08-05 - -

Documents

Name Date
ANNUAL REPORT 2025-01-04
ANNUAL REPORT 2024-01-07
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-08
ANNUAL REPORT 2021-01-10
LC Amendment 2020-10-29
LC Amendment 2020-08-10
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State