Search icon

ACCUFORM.COM, LLC

Company Details

Entity Name: ACCUFORM.COM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 23 Dec 2013 (11 years ago)
Date of dissolution: 08 Mar 2021 (4 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 08 Mar 2021 (4 years ago)
Document Number: L13000176374
FEI/EIN Number 46-4380651
Address: 1751 Lake Cook Road, #370, Deerfield, IL 60015
Mail Address: 1751 Lake Cook Road, #370, Deerfield, IL 60015
Place of Formation: FLORIDA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Chief Executive Officer

Name Role Address
McElhinny, Mark Chief Executive Officer 1751 Lake Cook Road, #370 Deerfield, IL 60015

President

Name Role Address
McElhinny, Mark President 1751 Lake Cook Road, #370 Deerfield, IL 60015

Manager

Name Role Address
McElhinny, Mark Manager 1751 Lake Cook Road, #370 Deerfield, IL 60015
Kodosky, Christopher Manager 1751 Lake Cook Road, #370 Deerfield, IL 60015

Chief Financial Officer

Name Role Address
Kodosky, Christopher Chief Financial Officer 1751 Lake Cook Road, #370 Deerfield, IL 60015

Treasurer

Name Role Address
Kodosky, Christopher Treasurer 1751 Lake Cook Road, #370 Deerfield, IL 60015

Secretary

Name Role Address
Kodosky, Christopher Secretary 1751 Lake Cook Road, #370 Deerfield, IL 60015

Vice President

Name Role Address
Whitlock, Vickie Vice President 1751 Lake Cook Road, #370 Deerfield, IL 60015

Authorized Member

Name Role
ACCUFORM MANUFACTURING, INC. Authorized Member

Events

Event Type Filed Date Value Description
MERGER 2021-03-08 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L16000181354. MERGER NUMBER 700000210887
CHANGE OF PRINCIPAL ADDRESS 2021-03-08 1751 Lake Cook Road, #370, Deerfield, IL 60015 No data
CHANGE OF MAILING ADDRESS 2021-03-08 1751 Lake Cook Road, #370, Deerfield, IL 60015 No data
LC STMNT OF RA/RO CHG 2019-04-01 No data No data
REGISTERED AGENT NAME CHANGED 2019-04-01 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-01 1200 SOUTH PINE ISLAND RD, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-04-23
CORLCRACHG 2019-04-01
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-04-18
Florida Limited Liability 2013-12-23

Date of last update: 21 Feb 2025

Sources: Florida Department of State