Search icon

ACCUMETRIC, LLC - Florida Company Profile

Branch

Company Details

Entity Name: ACCUMETRIC, 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: 18 Nov 2010 (14 years ago)
Branch of: ACCUMETRIC, LLC, KENTUCKY (Company Number 0466712)
Date of dissolution: 30 Apr 2020 (5 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 30 Apr 2020 (5 years ago)
Document Number: M10000005109
FEI/EIN Number 610945483

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

Address: 350 Ring Road, Elizabethtown, KY, 42701, US
Place of Formation: KENTUCKY

Key Officers & Management

Name Role Address
Coorevits Dirk President 350 Ring Road, Elizabethtown, KY, 42701
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000118610 POL LUX LABS EXPIRED 2010-12-27 2015-12-31 - 12972 SE SUZANNE DRIVE, HOBE SOUND, FL, 33455

Events

Event Type Filed Date Value Description
WITHDRAWAL 2020-04-30 - -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2014-11-05 350 Ring Road, Elizabethtown, KY 42701 -
REGISTERED AGENT NAME CHANGED 2014-11-05 C T Corporation System -
REGISTERED AGENT ADDRESS CHANGED 2014-11-05 1200 S. Pine Island Rd., Plantation, FL 33324 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000037014 TERMINATED 1000000874086 COLUMBIA 2021-01-21 2041-01-27 $ 13,607.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000476059 TERMINATED 1000000833026 COLUMBIA 2019-07-05 2039-07-10 $ 3,756.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
WITHDRAWAL 2020-04-30
ANNUAL REPORT 2018-08-16
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-16
AMENDED ANNUAL REPORT 2014-11-05
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State