Entity Name: | ACUMENT GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ACUMENT GROUP, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 15 Dec 2014 (10 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L14000190375 |
FEI/EIN Number |
47-3406790
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12200 Canal Grande Dr, c/o Michael P. Lynch, Fort Myers, FL, 33913, US |
Mail Address: | 12200 Canal Grande Dr, c/o Michael P. Lynch, Fort Myers, FL, 33913, US |
ZIP code: | 33913 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHULER PAUL A | Manager | 2500 WOODSIDE DRIVE, FORT LAUDERDALE, FL, 33312 |
LYNCH MICHAEL P | Manager | 12200 CANAL GRANDE DR, FORT MYERS, FL, 33913 |
BOESE JENNIFER L | TAX | 1224 Sky Hill Place, Wake Forest, NC, 27587 |
Lynch Michael P | Agent | 12200 Canal Grande Dr, Fort Myers, FL, 33913 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-11-02 | 12200 Canal Grande Dr, c/o Michael P. Lynch, Fort Myers, FL 33913 | - |
CHANGE OF MAILING ADDRESS | 2021-11-02 | 12200 Canal Grande Dr, c/o Michael P. Lynch, Fort Myers, FL 33913 | - |
REGISTERED AGENT NAME CHANGED | 2021-11-02 | Lynch, Michael P | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-11-02 | 12200 Canal Grande Dr, c/o Michael P. Lynch, Fort Myers, FL 33913 | - |
LC AMENDMENT | 2015-02-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-14 |
AMENDED ANNUAL REPORT | 2021-11-02 |
ANNUAL REPORT | 2021-04-17 |
ANNUAL REPORT | 2020-09-05 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-22 |
ANNUAL REPORT | 2016-03-26 |
ANNUAL REPORT | 2015-04-06 |
LC Amendment | 2015-02-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State