Entity Name: | ACCANITO CAPITAL GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ACCANITO CAPITAL 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: |
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: | 08 Jan 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L13000004407 |
FEI/EIN Number |
46-0986721
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 405 5th Avenue South, Naples, FL, 34102, US |
Mail Address: | 405 5th Avenue South, Naples, FL, 34102, US |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SEAMAN BRENT | Managing Member | 405 5th Avenue South, Naples, FL, 34102 |
SEAMAN BRENT | Agent | 405 5th Avenue South, Naples, FL, 34102 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000019297 | BLUE DIAMOND GARAGE AND HOME SOLUTIONS | ACTIVE | 2020-02-12 | 2025-12-31 | - | 365 5TH AVENUE SOUTH, SUITE 211, NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-29 | 405 5th Avenue South, Naples, FL 34102 | - |
CHANGE OF MAILING ADDRESS | 2021-04-29 | 405 5th Avenue South, Naples, FL 34102 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-29 | 405 5th Avenue South, Naples, FL 34102 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-09-23 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State