Search icon

ACCURATE VENTURES, LLC - Florida Company Profile

Company Details

Entity Name: ACCURATE VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACCURATE VENTURES, 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: 09 Apr 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jan 2024 (a year ago)
Document Number: L14000058595
FEI/EIN Number 46-5344388

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

Address: 50 Hunters Trail, Longwood, FL, 32779, US
Mail Address: 50 Hunters Trail, Longwood, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETERSEN RYAN Manager 50 Hunters Trail, Longwood, FL, 32779
PETERSEN RYAN Agent 50 Hunters Trail, Longwood, FL, 32779

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000070010 TARGET CLAIM SOLUTIONS EXPIRED 2019-06-21 2024-12-31 - 8131 VIA BONITA ST, SANFORD, FL, 32771
G15000023065 ACES EXPIRED 2015-03-04 2020-12-31 - 8131 VIA BONITA ST, SANFORD, FL, 32771
G14000071870 AM PRODUCTIONS EXPIRED 2014-07-11 2019-12-31 - 8131 VIA BONITA ST, SANFORD, FL, 32771
G14000035867 ACCURATE RENOVATIONS EXPIRED 2014-04-10 2019-12-31 - 8131 VIA BONITA ST, SANFORD, FL, 32771
G14000035874 ACCURATE CLAIM ADJUSTERS EXPIRED 2014-04-10 2019-12-31 - 8131 VIA BONITA ST, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-23 50 Hunters Trail, Longwood, FL 32779 -
REINSTATEMENT 2024-01-23 - -
CHANGE OF PRINCIPAL ADDRESS 2024-01-23 50 Hunters Trail, Longwood, FL 32779 -
CHANGE OF MAILING ADDRESS 2024-01-23 50 Hunters Trail, Longwood, FL 32779 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2021-12-22 PETERSEN, RYAN -
REINSTATEMENT 2021-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
REINSTATEMENT 2024-01-23
ANNUAL REPORT 2022-04-13
REINSTATEMENT 2021-12-22
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-08-22
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-03-04
Florida Limited Liability 2014-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State