Search icon

ACCURATE REAL ESTATE SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: ACCURATE REAL ESTATE SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACCURATE REAL ESTATE SOLUTIONS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 31 May 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L18000135980
FEI/EIN Number 83-0845818

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

Address: 220 WEST AVE, WEWAHITCHKA, FL, 32465
Mail Address: PO BOX 803, WEWAHITCHKA, FL, 32465
ZIP code: 32465
County: Gulf
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARDIRE KENNETH H Manager 220 WEST AVE, WEWAHITCHKA, FL, 32465
ARDIRE KENNETH H Agent 220 WEST AVE, WEWAHITCHKA, FL, 32465

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000054460 COASTAL APPRAISAL GROUP EXPIRED 2019-05-03 2024-12-31 - PO BOX 803, WEWAHITCHKA, FL, 32465
G19000054458 WAGNER HOME INSPECTIONS EXPIRED 2019-05-03 2024-12-31 - PO BOX 803, WEWAHITCHKA, FL, 32465

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-06-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-11-16 - -
REGISTERED AGENT NAME CHANGED 2020-11-16 ARDIRE, KENNETH H -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2022-06-07
REINSTATEMENT 2020-11-16
ANNUAL REPORT 2019-04-09
Florida Limited Liability 2018-05-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State