Search icon

ACORA SERVICES LLC - Florida Company Profile

Company Details

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

ACORA SERVICES 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: 06 Nov 2015 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L15000188612
FEI/EIN Number 47-5591118

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

Address: 1095 Military Trail, 714, Jupiter, FL, 33468, US
Mail Address: 1095 MILITARY TRAIL, #714, JUPITER, FL, 33468, US
ZIP code: 33468
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Harris Angela Vice President 1095 MILITARY TRAIL, JUPITER, FL, 33468
Harris Carlton President 1095 MILITARY TRAIL, JUPITER, FL, 33468
Reason Seve Vice President 1095 MILITARY TRAIL, JUPITER, FL, 33468
HARRIS CARLTON L Agent 6650 Indiantown Rd, JUPITER, FL, 33458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000104214 ABSOKLEAR SERVICES EXPIRED 2018-09-21 2023-12-31 - 6650 W INDIANTOWN ROAD, STE. 210, 32 B, JUPITER, FL, 33458
G18000035032 ABSOKLEAR SERVICES EXPIRED 2018-03-14 2023-12-31 - 1095 MILITARY TRAIL, #714, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-06-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-06-27 1095 Military Trail, 714, Jupiter, FL 33468 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-19 6650 Indiantown Rd, Ste. #210, 32B, JUPITER, FL 33458 -
REINSTATEMENT 2018-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000073049 TERMINATED 1000000942204 PALM BEACH 2023-02-03 2033-02-22 $ 618.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J21000590483 TERMINATED 1000000905410 PALM BEACH 2021-10-26 2031-11-17 $ 1,158.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
REINSTATEMENT 2023-06-27
REINSTATEMENT 2020-01-02
REINSTATEMENT 2018-01-19
REINSTATEMENT 2016-10-18
Florida Limited Liability 2015-11-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7552277201 2020-04-28 0455 PPP 6650 W. INDIANTOWN RD SUITE 210 32B, JUPITER, FL, 33458-4629
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9300
Loan Approval Amount (current) 9300
Undisbursed Amount 0
Franchise Name Office Pride
Lender Location ID 94399
Servicing Lender Name iTHINK Financial CU
Servicing Lender Address 1000 NW 17th Ave, DELRAY BEACH, FL, 33445-2555
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JUPITER, PALM BEACH, FL, 33458-4629
Project Congressional District FL-21
Number of Employees 4
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94399
Originating Lender Name iTHINK Financial CU
Originating Lender Address DELRAY BEACH, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9376.21
Forgiveness Paid Date 2021-02-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State