Search icon

ACCELERATED COMMUNICATIONS AND CONSTRUCTION, LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: ACCELERATED COMMUNICATIONS AND CONSTRUCTION, LLC
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: 14 Apr 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 May 2024 (a year ago)
Document Number: M10000001733
FEI/EIN Number 261811241

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

Address: 4212 Gulf Breeze Pwy, GULF BREEZE, FL, 32563, US
Mail Address: 3311 GULF BREEZE Pkwy, #187, GULF BREEZE, FL, 32563, US
ZIP code: 32563
County: Santa Rosa
Place of Formation: WYOMING

Links between entities

Type:
Headquarter of
Company Number:
1124854
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-381-340
State:
ALABAMA

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324
SONNTAG JUSTIN Vice President 3311 GULF BREEZE, GULF BREEZE, FL, 32563
EVERT JASON Secretary 3311 GULF BREEZE, GULF BREEZE, FL, 32563
Viotto Kathryn Treasurer 45 Junction Square Drive, Concord, MA, 01742
Conlon Joe Vice President 45 Junction Square Drive, Concord, MA, 01742
Sulisz Paul President 4212 Gulf Breeze Pwy, GULF BREEZE, FL, 32563

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-07 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2024-05-07 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -
LC AMENDMENT 2024-05-07 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-15 4212 Gulf Breeze Pwy, GULF BREEZE, FL 32563 -
CHANGE OF MAILING ADDRESS 2013-01-15 4212 Gulf Breeze Pwy, GULF BREEZE, FL 32563 -
REINSTATEMENT 2011-10-24 - -
REVOKED FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-19
LC Amendment 2024-05-07
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1107175.00
Total Face Value Of Loan:
1107175.00
Date:
2015-05-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-230000.00
Total Face Value Of Loan:
230000.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1107175
Current Approval Amount:
1107175
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1118185.24

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2012-08-23
Operation Classification:
NOT FOR HIRE
power Units:
10
Drivers:
10
Inspections:
6
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State