Search icon

ACAI STATION LLC - Florida Company Profile

Company Details

Entity Name: ACAI STATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

ACAI STATION 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: 28 Oct 2015 (9 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L15000182934
FEI/EIN Number 35-2544959

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

Address: 8100 SUMMERLAKE GROVES ST, WINTER GARDEN, FL 34787
Mail Address: 8100 SUMMERLAKE GROVES ST, WINTER GARDEN, FL 34787
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTANA, JEANDERSON SIQUEIRA DE Agent 8100 SUMMERLAKE GROVES ST, WINTER GARDEN, FL 34787
SANTANA, JEANDERSON SIQUEIRA DE Authorized Member 8100 SUMMERLAKE GROVES ST, WINTER GARDEN, FL 34787
SANTANA, JULCELIA FREIRE DE Authorized Member 8100 SUMMERLAKE GROVES ST, WINTER GARDEN, FL 34787

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-04-04 SANTANA, JEANDERSON SIQUEIRA DE -
REGISTERED AGENT ADDRESS CHANGED 2019-04-04 8100 SUMMERLAKE GROVES ST, WINTER GARDEN, FL 34787 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-07 8100 SUMMERLAKE GROVES ST, WINTER GARDEN, FL 34787 -
CHANGE OF MAILING ADDRESS 2018-02-07 8100 SUMMERLAKE GROVES ST, WINTER GARDEN, FL 34787 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000291771 TERMINATED 1000000822244 ORANGE 2019-04-10 2039-04-24 $ 2,967.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-29
Florida Limited Liability 2015-10-28

Date of last update: 19 Feb 2025

Sources: Florida Department of State