Search icon

AKAC LLC - Florida Company Profile

Company Details

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

AKAC 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: 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: 10 Feb 2015 (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: L15000024812
FEI/EIN Number 47-3120407

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

Address: 1119 49th St, gulfport, FL, 33707, US
Mail Address: 17812 arbor creek dr, Tampa, FL, 33647, US
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR ANTHONY Manager 17812 arbor creek dr, Tampa, FL, 33647
HUDSON A-BE Manager 17812 arbor creek dr, Tampa, FL, 33647
Huckaby Christine President 17812 arbor creek dr, Tampa, FL, 33647
Taylor Christopher Manager 17812 arbor creek dr, Tampa, FL, 33647
HUSON A-BE EJR Agent 17812 arbor creek dr, Tampa, FL, 33647

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-26 17812 arbor creek dr, Tampa, FL 33647 -
CHANGE OF PRINCIPAL ADDRESS 2020-12-09 1119 49th St, gulfport, FL 33707 -
CHANGE OF MAILING ADDRESS 2020-12-08 1119 49th St, gulfport, FL 33707 -
REINSTATEMENT 2020-08-01 - -
REGISTERED AGENT NAME CHANGED 2020-08-01 HUSON, A-BE E, JR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2022-09-28
ANNUAL REPORT 2021-01-26
REINSTATEMENT 2020-08-01
Florida Limited Liability 2015-02-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State