Entity Name: | AC PROPERTIES I LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 13 Mar 2014 (11 years ago) |
Date of dissolution: | 11 Dec 2019 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 Dec 2019 (5 years ago) |
Document Number: | L14000042397 |
FEI/EIN Number | 35-2504128 |
Address: | 6672 Estero Blvd, UNIT A410, Fort Meyers Beach, FL, 33931, US |
Mail Address: | 32 Old Aspetong Road, Katonah, NY, 10536, US |
ZIP code: | 33931 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
BUSINESS FILINGS INCORPORATED | Agent |
Name | Role | Address |
---|---|---|
Stark, Jr. Joseph | Member | 32 Old Aspetong Rd, Katonah, NY, 10536 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-12-11 | No data | No data |
CHANGE OF MAILING ADDRESS | 2019-01-28 | 6672 Estero Blvd, UNIT A410, Fort Meyers Beach, FL 33931 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-25 | 6672 Estero Blvd, UNIT A410, Fort Meyers Beach, FL 33931 | No data |
REGISTERED AGENT NAME CHANGED | 2017-01-25 | BUSINESS FILINGS INCORPORATED | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-25 | 1200 South Pine Island Road, Plantation, FL 33324 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-12-11 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-02-15 |
ANNUAL REPORT | 2015-04-02 |
Florida Limited Liability | 2014-03-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State