Search icon

ACCENT PERFORMANCE, LLC - Florida Company Profile

Company Details

Entity Name: ACCENT PERFORMANCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACCENT PERFORMANCE, 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: 12 Mar 2018 (7 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 09 Aug 2021 (4 years ago)
Document Number: L18000063461
FEI/EIN Number 82-5295735

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

Mail Address: 9170 Glades Road, Boca Raton, FL, 33434, US
Address: 8945 Windtree Street, Boca Raton, FL, 33496, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER GEREMY C Manager 8945 Windtree Street, Boca Raton, FL, 33496
MILLER GEREMY C Agent 8945 Windtree Street, Boca Raton, FL, 33496

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-25 8945 Windtree Street, Boca Raton, FL 33496 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-25 8945 Windtree Street, Boca Raton, FL 33496 -
CHANGE OF MAILING ADDRESS 2025-01-25 8945 Windtree Street, Boca Raton, FL 33496 -
CHANGE OF MAILING ADDRESS 2023-01-22 2441 NE 9 TERRACE, POMPANO BEACH, FL 33064 -
LC DISSOCIATION MEM 2021-08-09 - -
LC NAME CHANGE 2018-04-20 ACCENT PERFORMANCE, LLC -
LC NAME CHANGE 2018-04-13 ACCENT MUSIQUE, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-25
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-17
CORLCDSMEM 2021-08-09
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-03
LC Name Change 2018-04-20
LC Name Change 2018-04-16

Date of last update: 01 May 2025

Sources: Florida Department of State