Search icon

ACRES & SON LEASING, LLC - Florida Company Profile

Company Details

Entity Name: ACRES & SON LEASING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACRES & SON LEASING, 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: 05 Nov 1999 (25 years ago)
Date of dissolution: 06 May 2022 (3 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 06 May 2022 (3 years ago)
Document Number: L99000007469
FEI/EIN Number 593608527

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

Address: 1911 SEWARD AVE., #3, NAPLES, FL, 34109, US
Mail Address: 1911 SEWARD AVE., #3, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACRES RANDY M Managing Member 425 15TH AVE S, NAPLES, FL, 34102
ACRES SANDRA E Managing Member 425 15TH AVE S, NAPLES, FL, 34102
Mark A SEsq. Agent 9045 Strada Stell Court, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2022-05-06 - -
REGISTERED AGENT NAME CHANGED 2015-03-24 Mark, A Slack, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2015-03-24 9045 Strada Stell Court, Suite 400, NAPLES, FL 34109 -
CHANGE OF PRINCIPAL ADDRESS 2001-03-20 1911 SEWARD AVE., #3, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2001-03-20 1911 SEWARD AVE., #3, NAPLES, FL 34109 -

Documents

Name Date
LC Voluntary Dissolution 2022-05-06
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State