Search icon

ACLIPSE L.L.C. - Florida Company Profile

Company Details

Entity Name: ACLIPSE L.L.C.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

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

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

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

Key Officers & Management

Name Role Address
STILLWELL JAMES R Managing Member 4127 Silver Star Road, ORLANDO, FL, 32808
STILLWELL JAMES RJR Agent 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 - 7512 DR PHILLIPS BLVD, SUITE 223, ORLANDO, FL, 32819
G19000053440 PARKER EVENTS EXPIRED 2019-05-01 2024-12-31 - 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 -
REINSTATEMENT 2022-12-20 - -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-03 4127 Silver Star Road, ORLANDO, FL 32808 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-03 4127 Silver Star Road, ORLANDO, FL 32808 -
CHANGE OF MAILING ADDRESS 2020-03-03 4127 Silver Star Road, ORLANDO, FL 32808 -
REINSTATEMENT 2014-02-24 - -
REVOKED FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2009-10-14 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -

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 2025-02-14
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

Date of last update: 03 May 2025

Sources: Florida Department of State