Search icon

A'CADILLACUZ ENTERTAINMENT LLC - Florida Company Profile

Company Details

Entity Name: A'CADILLACUZ ENTERTAINMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A'CADILLACUZ ENTERTAINMENT 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: 11 Feb 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L16000029287
FEI/EIN Number APPLIED FOR

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

Address: 2667 Dunn Ave #5, JACKSONVILLE, FL, 32218, US
Mail Address: 6427 Airport Blvd L89, mobile, AL, 36608, US
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLLINS YA'KINI Chief Executive Officer 2667 Dunn Ave #5, JACKSONVILLE, FL, 32218
HOLLINS YA'KINI Chief Operating Officer 2667 Dunn Ave #5, JACKSONVILLE, FL, 32218
Hollins Yakini Agent 2667 Dunn Ave #5, JACKSONVILLE, FL, 32218

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000051161 ROYAL WORLD STUDIOS ACTIVE 2021-04-14 2026-12-31 - 6427 AIRPORT BLVD, L89, MOBILE, AL, 36608
G17000003357 YAK'S EXPIRED 2017-01-09 2022-12-31 - 2667 DUNN AVE #5, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-10-09 Hollins, Yakini -
REINSTATEMENT 2020-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2020-04-10 2667 Dunn Ave #5, JACKSONVILLE, FL 32218 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-25 2667 Dunn Ave #5, JACKSONVILLE, FL 32218 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-25 2667 Dunn Ave #5, JACKSONVILLE, FL 32218 -

Documents

Name Date
ANNUAL REPORT 2021-04-11
REINSTATEMENT 2020-10-09
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-25
ANNUAL REPORT 2017-03-15
Florida Limited Liability 2016-02-11

Date of last update: 02 May 2025

Sources: Florida Department of State