Search icon

ACLIPSE L.L.C.

Company Details

Entity Name: ACLIPSE L.L.C.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 06 Jun 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Dec 2022 (2 years ago)
Document Number: M08000002668
FEI/EIN Number 010780908
Address: 4127 Silver Star Road, ORLANDO, FL, 32808, US
Mail Address: 4127 Silver Star Road, ORLANDO, FL, 32808, US
ZIP code: 32808
County: Orange
Place of Formation: GEORGIA

Agent

Name Role Address
STILLWELL JAMES RJR Agent 4127 Silver Star Road, ORLANDO, FL, 32808

Managing Member

Name Role Address
STILLWELL JAMES R Managing Member 4127 Silver Star Road, ORLANDO, FL, 32808

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000053936 SOUTHERN EVENTS EXPIRED 2019-05-02 2024-12-31 No data 7512 DR PHILLIPS BLVD, SUITE 223, ORLANDO, FL, 32819
G19000053440 PARKER EVENTS EXPIRED 2019-05-01 2024-12-31 No data 7512 DR PHILLIPS BLVD, SUITE 223, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-12-20 STILLWELL, JAMES R, JR No data
REINSTATEMENT 2022-12-20 No data No data
REVOKED FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-03 4127 Silver Star Road, ORLANDO, FL 32808 No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-03 4127 Silver Star Road, ORLANDO, FL 32808 No data
CHANGE OF MAILING ADDRESS 2020-03-03 4127 Silver Star Road, ORLANDO, FL 32808 No data
REINSTATEMENT 2014-02-24 No data No data
REVOKED FOR ANNUAL REPORT 2013-09-27 No data No data
CANCEL ADM DISS/REV 2009-10-14 No data No data
REVOKED FOR ANNUAL REPORT 2009-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000115651 ACTIVE 1000000915706 ORANGE 2022-02-15 2042-03-09 $ 3,376.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J22000115669 TERMINATED 1000000915707 ORANGE 2022-02-15 2032-03-09 $ 336.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J13000807413 TERMINATED 1000000486798 ORANGE 2013-04-09 2033-04-24 $ 1,890.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-27
REINSTATEMENT 2022-12-20
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-04-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State