Entity Name: | ACHIEVEABILITY THERAPY SERVICES, P.L. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 11 Sep 2013 (11 years ago) |
Document Number: | L13000128152 |
FEI/EIN Number | 46-3640276 |
Address: | 23110 State Road 54, #221, LUTZ, FL, 33549, US |
Mail Address: | 18288 N US Highway 41, LUTZ, FL, 33549, US |
ZIP code: | 33549 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
HULL KIMBERLY | Authorized Member | 18288 N US Highway 41, LUTZ, FL, 33549 |
Name | Role | Address |
---|---|---|
VanZile Michael J | Chief Executive Officer | 23110 State Road 54, #221, LUTZ, FL, 33549 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-21 | 23110 State Road 54, #221, LUTZ, FL 33549 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-21 | 23110 State Road 54, #221, LUTZ, FL 33549 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-02 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000305189 | TERMINATED | 2021-011362-CA-01 | MIAMI-DADE COUNTY,11TH CIRCUIT | 2020-03-12 | 2026-06-22 | $70,351.08 | NATIONAL FUNDING, INC., 9530 TOWNE CENTRE DRIVE, SAN DIEGO, CA 92121 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-07-23 |
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-04-03 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State