Entity Name: | OFFER ACCEPT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
OFFER ACCEPT, 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: | 20 Aug 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Oct 2016 (8 years ago) |
Document Number: | L15000140795 |
FEI/EIN Number |
81-1175671
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13195 sw 134th street, ste 206, miami, FL 33186 |
Mail Address: | 13195 sw 134th street, ste 206, miami, FL 33186 |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ASHBY, FARLEY | Agent | 13195 SW 134th Street, Suite 206, Miami, FL 33186 |
Ashby, Farley | Member | 13195 SW 134th Street, Suite 206 Miami, FL 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-16 | 13195 SW 134th Street, Suite 206, Miami, FL 33186 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-07-05 | 13195 sw 134th street, ste 206, miami, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2022-07-05 | 13195 sw 134th street, ste 206, miami, FL 33186 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-10 | 18250 SW 139th Path, Miami, FL 33177 | - |
REGISTERED AGENT NAME CHANGED | 2016-10-21 | ASHBY, FARLEY | - |
REINSTATEMENT | 2016-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-04-28 |
REINSTATEMENT | 2016-10-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9761117303 | 2020-05-02 | 0455 | PPP | 10700 CARIBBEAN BLVD STE 202-2, CUTLER BAY, FL, 33189-1224 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 19 Feb 2025
Sources: Florida Department of State