Entity Name: | ACCRETION COLONIAL FAMILY CENTER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ACCRETION COLONIAL FAMILY CENTER, 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: | 19 Dec 2014 (10 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 05 Dec 2019 (5 years ago) |
Document Number: | L14000193702 |
FEI/EIN Number |
47-2618196
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4770 Biscayne Blvd, Miami, FL, 33137, US |
Mail Address: | 4770 Biscayne Blvd, Miami, FL, 33137, US |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BURILLO EDWARD | Manager | 4770 BISCAYNE BLVD STE 1480, MIAMI, FL, 33137 |
Deuschel Herbert E | Agent | 9710 Stirling Rd, Cooper City, FL, 33024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-27 | Deuschel, Herbert E. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-29 | 9710 Stirling Rd, Suite 107, Cooper City, FL 33024 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-29 | 4770 Biscayne Blvd, Ste 1480, Miami, FL 33137 | - |
CHANGE OF MAILING ADDRESS | 2021-04-29 | 4770 Biscayne Blvd, Ste 1480, Miami, FL 33137 | - |
LC AMENDMENT AND NAME CHANGE | 2019-12-05 | ACCRETION COLONIAL FAMILY CENTER, LLC | - |
LC AMENDMENT AND NAME CHANGE | 2019-10-24 | ACCRETION FAMILY CENTER, LLC | - |
LC AMENDMENT AND NAME CHANGE | 2016-03-02 | ACCRETION COLONIAL TOWN CENTER LLC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000062238 | TERMINATED | 1000000854241 | ORANGE | 2020-01-14 | 2040-01-29 | $ 1,673.10 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J19000666105 | TERMINATED | 1000000842324 | ORANGE | 2019-10-01 | 2039-10-09 | $ 13,998.24 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J19000344661 | TERMINATED | 1000000824635 | ORANGE | 2019-04-30 | 2039-05-15 | $ 13,038.69 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J19000209914 | TERMINATED | 1000000817337 | ORANGE | 2019-03-05 | 2039-03-20 | $ 6,064.33 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-12 |
LC Amendment and Name Change | 2019-12-05 |
LC Amendment and Name Change | 2019-10-24 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State