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