Search icon

ACME SUPPLY LLC - Florida Company Profile

Company Details

Entity Name: ACME SUPPLY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACME SUPPLY 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: 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: 11 May 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2019 (6 years ago)
Document Number: L16000092805
FEI/EIN Number 812698253

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

Address: 1005 S. PALMWAY, LAKE WORTH BEACH, FL, 33460, US
Mail Address: 1005 S. PALMWAY, LAKE WORTH BEACH, FL, 33460, US
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOLWARSKI MIKOLAJ Manager 1005 S. PALMWAY, LAKE WORTH BEACH, FL, 33460
Piedrahita Gregniel Manager 9541 NW 25TH ST., SUNRISE, FL, 33322
FOLWARSKI MIKOLAJ Agent 1005 S. PALMWAY, LAKE WORTH BEACH, FL, 33460

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-10-10 1005 S. PALMWAY, LAKE WORTH BEACH, FL 33460 -
CHANGE OF PRINCIPAL ADDRESS 2019-10-10 1005 S. PALMWAY, LAKE WORTH BEACH, FL 33460 -
CHANGE OF MAILING ADDRESS 2019-10-10 1005 S. PALMWAY, LAKE WORTH BEACH, FL 33460 -
REGISTERED AGENT NAME CHANGED 2019-10-10 FOLWARSKI, MIKOLAJ -
REINSTATEMENT 2019-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC DISSOCIATION MEM 2016-07-29 - -
LC AMENDMENT 2016-06-06 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-01-22
REINSTATEMENT 2019-10-10
ANNUAL REPORT 2018-02-11
ANNUAL REPORT 2017-01-08
CORLCDSMEM 2016-07-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State