Entity Name: | ACDC TIMELINE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ACDC TIMELINE, 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: | 19 Oct 2016 (9 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 17 Oct 2018 (7 years ago) |
Document Number: | L16000193076 |
FEI/EIN Number |
81-4225289
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19450 SW 234 ST, HOMESTEAD, FL, 33031, US |
Mail Address: | 19450 SW 234 ST, HOMESTEAD, FL, 33031, US |
ZIP code: | 33031 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cabrera Daney | Manager | 19450 SW 234 ST, HOMESTEAD, FL, 33031 |
Cabrera Daney A | Manager | 19450 SW 234 ST, HOMESTEAD, FL, 33031 |
CABRERA DANEY | Agent | 19450 SW 234 ST, HOMESTEAD, FL, 33031 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000058613 | AGUACATE | ACTIVE | 2018-05-14 | 2028-12-31 | - | 19450 SW 234 ST, HOMESTEAD, FL, 33031 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-10-16 | 19450 SW 234 ST, HOMESTEAD, FL 33031 | - |
CHANGE OF MAILING ADDRESS | 2024-10-16 | 19450 SW 234 ST, HOMESTEAD, FL 33031 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-10-16 | 19450 SW 234 ST, HOMESTEAD, FL 33031 | - |
LC AMENDMENT | 2018-10-17 | - | - |
LC AMENDMENT | 2016-11-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J25000012422 | ACTIVE | 1000001023891 | DADE | 2024-12-31 | 2045-01-08 | $ 51,106.92 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
J24000554434 | TERMINATED | 1000001008413 | DADE | 2024-08-21 | 2044-08-28 | $ 14,058.16 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-10-16 |
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-04-16 |
LC Amendment | 2018-10-17 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-03-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State