Search icon

ACORN GRANITE SERVICES LLC - Florida Company Profile

Company Details

Entity Name: ACORN GRANITE SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACORN GRANITE SERVICES 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 Oct 2017 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Dec 2021 (3 years ago)
Document Number: L17000218255
FEI/EIN Number NOT APPLICABLE

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

Address: c/o Capital Formation Counselors, Inc., 401 Corbett Street, Clearwater, FL, 33756, US
Mail Address: c/o Capital Formation Counselors, Inc., 401 Corbett Street, Clearwater, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAHDERT GEORGE K Agent 535 CENTRAL AVENUE, ST.PETERSBURG, FL, 33701
GEORGE K RAHDERT Manager 535 CENTRAL AVENUE, ST.PETERSBURG, FL, 33701
CAPITAL FORMATION COUNSELORS, INC. Manager -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 c/o Capital Formation Counselors, Inc., 401 Corbett Street, Clearwater, FL 33756 -
CHANGE OF MAILING ADDRESS 2024-04-29 c/o Capital Formation Counselors, Inc., 401 Corbett Street, Clearwater, FL 33756 -
REGISTERED AGENT ADDRESS CHANGED 2021-12-13 535 CENTRAL AVENUE, ST.PETERSBURG, FL 33701 -
LC AMENDMENT 2021-12-13 - -
REGISTERED AGENT NAME CHANGED 2021-12-13 RAHDERT, GEORGE K -
LC AMENDMENT 2021-05-04 - -
REINSTATEMENT 2019-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-27
LC Amendment 2021-12-13
LC Amendment 2021-05-04
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-26
REINSTATEMENT 2019-10-30
ANNUAL REPORT 2018-08-16
Florida Limited Liability 2017-10-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State