Search icon

ACUITY TECHNOLOGIES, LLC - Florida Company Profile

Company Details

Entity Name: ACUITY TECHNOLOGIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACUITY TECHNOLOGIES, 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: 23 Jun 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2020 (5 years ago)
Document Number: L17000137342
FEI/EIN Number 82-1985096

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

Mail Address: 3236 Forum Blvd, Fort Myers, FL, 33905, US
Address: 141 Sanborn Drive, Lehigh Acres, FL, 33972, US
ZIP code: 33972
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ OMAR Chief Executive Officer 141 Sanborn Drive, Lehigh Acres, FL, 33972
GONZALEZ OMAR Agent 141 Sanborn Drive, LEHIGH ACRES, FL, 33972

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000041721 ACUITY TECHNOLOGIES, LLC. ACTIVE 2018-03-29 2028-12-31 - 1502 SUNNILAND BLVD, LEHIGH ACRES, FL, 33971

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-29 141 Sanborn Drive, Lehigh Acres, FL 33972 -
CHANGE OF MAILING ADDRESS 2024-01-29 141 Sanborn Drive, Lehigh Acres, FL 33972 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-29 141 Sanborn Drive, LEHIGH ACRES, FL 33972 -
REINSTATEMENT 2020-10-14 - -
REGISTERED AGENT NAME CHANGED 2020-10-14 GONZALEZ, OMAR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-02-01
REINSTATEMENT 2020-10-14
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-03-13
Florida Limited Liability 2017-06-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9905587304 2020-05-03 0455 PPP 1508 SE 17TH AVE STE 3, CAPE CORAL, FL, 33990-3825
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1735
Loan Approval Amount (current) 1735
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CAPE CORAL, LEE, FL, 33990-3825
Project Congressional District FL-19
Number of Employees 3
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1749.55
Forgiveness Paid Date 2021-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State