Search icon

ACME HOME SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: ACME HOME SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACME HOME SOLUTIONS 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 04 Feb 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: L13000017835
FEI/EIN Number APPLIED FOR

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

Address: 6220 NW 77TH TER, PARKLAND, FL, 33067, US
Mail Address: 6220 NW 77TH TER, PARKLAND, FL, 33067, US
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARRA GISELA Manager 6220 NW 77TH TERR, PARKLAND, FL, 33067
MARQUEZ CARLOS E Manager 6220 NW 77TH TER, PARKLAND, FL, 33067
PARRA GISELA Agent 6220 NW 77TH TER, PARKLAND, FL, 33067

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2020-11-17 6220 NW 77TH TER, PARKLAND, FL 33067 -
LC AMENDMENT AND NAME CHANGE 2020-11-17 ACME HOME SOLUTIONS LLC -
CHANGE OF PRINCIPAL ADDRESS 2019-10-08 6220 NW 77TH TER, PARKLAND, FL 33067 -
CHANGE OF MAILING ADDRESS 2019-10-08 6220 NW 77TH TER, PARKLAND, FL 33067 -
REGISTERED AGENT NAME CHANGED 2014-10-29 PARRA, GISELA -
LC AMENDMENT 2014-10-29 - -

Documents

Name Date
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-04-28
LC Amendment and Name Change 2020-11-17
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-06-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State