Search icon

ACCELUS LLC

Company Details

Entity Name: ACCELUS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 17 Jan 2017 (8 years ago)
Date of dissolution: 20 Apr 2023 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 20 Apr 2023 (2 years ago)
Document Number: L17000012484
FEI/EIN Number 81-5135750
Address: 4851 tamiami trail n, naples, FL, 34103, US
Mail Address: 4851 tamiami trail n, naples, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
DEMARCO SUSAN Agent 4851 Tamiami Trail N, Naples, FL, 34103

Manager

Name Role Address
DEMARCO SUSAN Manager 4851 Tamiami trail N, Naples, FL, 34103
DEMARCO JAMES Manager 4851 TAMIAMI TRAIL N, NAPLES, FL, 34103

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000112202 ELIXIR GROUP EXPIRED 2018-10-16 2023-12-31 No data 447 SEBASTIAN SQUARE, SAINT AUGUSTINE, FL, 32095

Events

Event Type Filed Date Value Description
CONVERSION 2023-04-20 No data CONVERSION MEMBER. RESULTING CORPORATION WAS P23000044610. CONVERSION NUMBER 900000241149
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 4851 Tamiami Trail N, Suite # 200, Naples, FL 34103 No data
CHANGE OF MAILING ADDRESS 2021-10-07 4851 tamiami trail n, suite #200, naples, FL 34103 No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-18 4851 tamiami trail n, suite #200, naples, FL 34103 No data
REGISTERED AGENT NAME CHANGED 2018-10-14 DEMARCO, SUSAN No data
REINSTATEMENT 2018-10-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-03-15
REINSTATEMENT 2018-10-14
Florida Limited Liability 2017-01-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State