Search icon

ACAI CONCEPT LLC - Florida Company Profile

Company Details

Entity Name: ACAI CONCEPT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACAI CONCEPT 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: 18 Nov 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Jan 2024 (a year ago)
Document Number: L16000211988
FEI/EIN Number 37-1846514

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

Address: 33073 N STATE RD 7, COCONUT CREEK, FL, 33073, US
Mail Address: 33073 N STATE RD 7, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRIME INCOME TAX AND ACCOUNTING LLC Agent -
DE BARROS T DA SILVAAUGUSTO MIGUELM Authorized Member 33073 N STATE RD 7, COCONUT CREEK, FL, 33073
BEZERRA DE MELO RODRIGO C Authorized Member 33073 N STATE RD 7, COCONUT CREEK, FL, 33073
MENDES ROCHA LUIZ ARTUR Authorized Member 33073 N STATE RD 7, COCONUT CREEK, FL, 33073
CARNEIRO DE ALMEIDA JOSE G Authorized Member 33073 N STATE RD 7, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-15 - -
CHANGE OF PRINCIPAL ADDRESS 2024-01-15 33073 N STATE RD 7, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2024-01-15 33073 N STATE RD 7, COCONUT CREEK, FL 33073 -
REGISTERED AGENT NAME CHANGED 2024-01-15 PRIME INCOME TAX AND ACCOUNTING LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-01-15 23269 STATE ROAD 7, SUITE 119, BOCA RATON, FL 33428 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
REINSTATEMENT 2024-01-15
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
AMENDED ANNUAL REPORT 2018-08-02
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-02
Florida Limited Liability 2016-11-18

Date of last update: 03 May 2025

Sources: Florida Department of State