Search icon

ACCREDITED VC LLC - Florida Company Profile

Company Details

Entity Name: ACCREDITED VC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACCREDITED VC 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: 13 Mar 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Dec 2022 (2 years ago)
Document Number: L14000042872
FEI/EIN Number 13-2380915

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

Address: 7495 W. Atlantic Ave., Delray Beach, FL, 33446, US
Mail Address: 7495 W. Atlantic Ave., Delray Beach, FL, 33446, US
ZIP code: 33446
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kanzer Steve Member 7495 W. Atlantic Ave., Delray Beach, FL, 33446
BUSINESS FILINGS INCORPORATED Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-10 7495 W. Atlantic Ave., Suite 131, Delray Beach, FL 33446 -
CHANGE OF MAILING ADDRESS 2024-04-10 7495 W. Atlantic Ave., Suite 131, Delray Beach, FL 33446 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-31 1200 South Pine Island Road, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2023-01-31 BUSINESS FILINGS INCORPORATED -
REINSTATEMENT 2022-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2015-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-01-31
REINSTATEMENT 2022-12-12
REINSTATEMENT 2021-09-29
ANNUAL REPORT 2020-07-24
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-08-17
REINSTATEMENT 2015-11-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State