Search icon

ACESO COLLEGE OF HEALTH PROFESSIONS, LLC - Florida Company Profile

Company Details

Entity Name: ACESO COLLEGE OF HEALTH PROFESSIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACESO COLLEGE OF HEALTH PROFESSIONS, 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: 07 Jun 2017 (8 years ago)
Document Number: L17000124160
FEI/EIN Number 82-1774020

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

Address: 320 Crown Oak Centre Dr, Longwood, FL, 32750, US
Mail Address: 320 Crown Oak Centre Dr, Longwood, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES DEBORAH L Manager 3027 WILD PEPPER AVENUE, DELTONA, FL, 32725
Nelson Debra N Manager 3493 Harlequin Dr, St. Cloud, FL, 34772
NELSON DEBRA N Agent 3493 Harlequin Dr, St. Cloud, FL, 34772

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000122758 ACESO INSTITUTE OF HEALTH PROFESSIONS EXPIRED 2019-11-15 2024-12-31 - 2400 SEVEN OAKS DRIVE, SAINT CLOUD, FL, 34772
G19000122566 ACESO INSTITUTE OF HEALTH PROFESSIONS EXPIRED 2019-11-15 2024-12-31 - 2400 SEVEN OAKS DR., ST. CLOUD, FL, 34772
G19000107713 ACESO INSTITUTION OF HEALTH PROFESSIONS EXPIRED 2019-10-02 2024-12-31 - 2400 SEVEN OAKS DRIVE, SAINT CLOUD, FL, 34772

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-10 11800 Glasshouse Lane, Apt 1232, Orlando, FL 32836 -
CHANGE OF MAILING ADDRESS 2024-01-17 320 Crown Oak Centre Dr, Longwood, FL 32750 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-12 320 Crown Oak Centre Dr, Longwood, FL 32750 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-04 3493 Harlequin Dr, St. Cloud, FL 34772 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-04-04
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-02-26
Florida Limited Liability 2017-06-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State