Search icon

AC1 PROPERTY LLC - Florida Company Profile

Company Details

Entity Name: AC1 PROPERTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AC1 PROPERTY 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: 01 Jun 2015 (10 years ago)
Date of dissolution: 06 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Mar 2024 (a year ago)
Document Number: L15000095527
FEI/EIN Number 47-4168848

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

Address: 7516 EAGLE POINT DR, DELRAY BEACH, FL, 33446, US
Mail Address: 7516 EAGLE POINT DR, DELRAY BEACH, FL, 33446, US
ZIP code: 33446
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARDONA ANGELA M Authorized Member 7516 EAGLE POINT DR, DELRAY BEACH, FL, 33446
ORTIZ LUIS M Authorized Member 7516 EAGLE POINT DR, DELRAY BEACH, FL, 33446
ORTIZ CARDONA ESTEFANIA Authorized Member 7516 EAGLE POINT DR, DELRAY BEACH, FL, 33446
CARDONA ANGELA M Agent 7516 EAGLE POINT DR, DELRAY BEACH, FL, 33446

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-06 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 7516 EAGLE POINT DR, DELRAY BEACH, FL 33446 -
CHANGE OF MAILING ADDRESS 2022-04-27 7516 EAGLE POINT DR, DELRAY BEACH, FL 33446 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 7516 EAGLE POINT DR, DELRAY BEACH, FL 33446 -
REGISTERED AGENT NAME CHANGED 2020-04-28 CARDONA, ANGELA M -
LC AMENDMENT 2015-12-28 - -
LC AMENDMENT 2015-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-06
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-17
LC Amendment 2015-12-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State