Search icon

AKIMEKA, LLC - Florida Company Profile

Company Details

Entity Name: AKIMEKA, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 08 Feb 2000 (25 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: M00000000247
FEI/EIN Number 99-0344420

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

Address: 901 North Lake Destiny Drive, Maitland, FL, 32751, US
Mail Address: 901 North Lake Destiny Drive, Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: HAWAII

Key Officers & Management

Name Role
C T CORPORATION SYSTEM Agent
VSE CORPORATION Sole

Form 5500 Series

Employer Identification Number (EIN):
990344420
Plan Year:
2014
Number Of Participants:
220
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
173
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
190
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
188
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
188
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-22 901 North Lake Destiny Drive, Suite 151, Maitland, FL 32751 -
CHANGE OF MAILING ADDRESS 2021-04-22 901 North Lake Destiny Drive, Suite 151, Maitland, FL 32751 -
REGISTERED AGENT ADDRESS CHANGED 2012-06-12 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
LC AMENDMENT 2012-06-12 - -
REGISTERED AGENT NAME CHANGED 2012-06-12 C T CORPORATION SYSTEM -
CANCEL ADM DISS/REV 2009-10-14 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-16
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-04-11

Date of last update: 03 May 2025

Sources: Florida Department of State