Search icon

ACEVEDO HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: ACEVEDO HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACEVEDO HOLDINGS, 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: 14 Aug 2018 (7 years ago)
Date of dissolution: 04 Nov 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Nov 2022 (2 years ago)
Document Number: L18000194314
FEI/EIN Number 61-1899089

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

Address: 1164 NE CLEVELAND ST, CLEARWATER, FL, 33755, US
Mail Address: 1164 NE Cleveland St, Clearwater, FL, 33755, US
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEHLER ANA M Manager 500 N OSCEOLA AVE, CLEARWATER, FL, 33755
ACEVEDO PABLO Manager 3021 FL-590, Clearwater, FL, 33759
MEHLER ANA M Agent 500 N OSCEOLA AVE, CLEARWATER, FL, 33755

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000095195 MAVIK MARINE EXPIRED 2018-08-27 2023-12-31 - 1164 NE CLEVELAND ST., CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-29 500 N OSCEOLA AVE, APT 802, CLEARWATER, FL 33755 -
LC AMENDMENT 2019-10-28 - -
REINSTATEMENT 2019-09-30 - -
CHANGE OF MAILING ADDRESS 2019-09-30 1164 NE CLEVELAND ST, CLEARWATER, FL 33755 -
REGISTERED AGENT NAME CHANGED 2019-09-30 MEHLER, ANA M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000293629 TERMINATED 1000000823477 PINELLAS 2019-04-17 2039-04-24 $ 10,480.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J19000215689 TERMINATED 1000000819663 PINELLAS 2019-03-14 2039-03-20 $ 2,659.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-11-04
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-29
LC Amendment 2019-10-28
REINSTATEMENT 2019-09-30
Florida Limited Liability 2018-08-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8486428309 2021-01-29 0455 PPS 1164 NE Cleveland St, Clearwater, FL, 33755-4836
Loan Status Date 2022-01-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94465
Servicing Lender Name Grow Financial FCU
Servicing Lender Address 9927 Delaney Lake Dr, TAMPA, FL, 33619-5071
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33755-4836
Project Congressional District FL-13
Number of Employees 2
NAICS code 451110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94465
Originating Lender Name Grow Financial FCU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12610.76
Forgiveness Paid Date 2021-12-22
3940127206 2020-04-27 0455 PPP 1164 Northeast Cleveland Street, Clearwater, FL, 33755-4836
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21800
Loan Approval Amount (current) 21800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94465
Servicing Lender Name Grow Financial FCU
Servicing Lender Address 9927 Delaney Lake Dr, TAMPA, FL, 33619-5071
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address Clearwater, PINELLAS, FL, 33755-4836
Project Congressional District FL-13
Number of Employees 3
NAICS code 423860
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94465
Originating Lender Name Grow Financial FCU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21979.24
Forgiveness Paid Date 2021-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State