Search icon

ACA NATIONAL, LLC - Florida Company Profile

Company Details

Entity Name: ACA NATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACA NATIONAL, 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: 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: 04 Jun 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2020 (5 years ago)
Document Number: L13000080731
FEI/EIN Number NOT APPLICABLE

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

Address: 3233 Commercial Way, Spring Hill, FL, 34606, US
Mail Address: PO Box 232, Brooksville, FL, 34605, US
ZIP code: 34606
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
comparetto anthony j othe 111 2nd Avenue N.E. Suite 360, St. Petersburg, FL, 33701
COMPARETTO ANTHONY Agent 111 2nd Avenue N.E., ST. PETERSBURG, FL, 33701

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000083174 SALLUSS EXPIRED 2018-08-01 2023-12-31 - 14391 SPRING HILL DR, STE 195, SPRING HILL, FL, 34609

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-28 111 2nd Avenue N.E., c/o Comparetto Law Firm, Suite 360, ST. PETERSBURG, FL 33701 -
CHANGE OF MAILING ADDRESS 2021-04-16 3233 Commercial Way, Spring Hill, FL 34606 -
REINSTATEMENT 2020-10-12 - -
REGISTERED AGENT NAME CHANGED 2020-10-12 COMPARETTO, ANTHONY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-08 3233 Commercial Way, Spring Hill, FL 34606 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-16
REINSTATEMENT 2020-10-12
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-27
AMENDED ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State