Search icon

ACCORDANT COMMUNICATIONS, LLC - Florida Company Profile

Company Details

Entity Name: ACCORDANT COMMUNICATIONS, 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: 27 Mar 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: M13000001944
FEI/EIN Number 453511424

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

Address: 7295 SW 140 TERR, PALMETTO BAY, FL, 33158, US
Mail Address: 7295 SW 140 TERR, PALMETTO BAY, FL, 33158, US
ZIP code: 33158
County: Miami-Dade
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
HIMES DAN L President 2774 CARRIER AVE, SANFORD, FL, 32773
SARNO STEVE Vice President 2774 CARRIER AVE., SANFORD, FL, 32773
HIMES DAN L Agent 7295 SW 140 TERRACE, PALMETTO BAY, FL, 33158

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-06-19 HIMES, DAN L -
LC STMNT OF RA/RO CHG 2018-06-19 - -
CHANGE OF PRINCIPAL ADDRESS 2018-06-19 7295 SW 140 TERR, PALMETTO BAY, FL 33158 -
CHANGE OF MAILING ADDRESS 2018-06-19 7295 SW 140 TERR, PALMETTO BAY, FL 33158 -
REINSTATEMENT 2017-09-26 - -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2017-01-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000060523 ACTIVE 1000000811034 DADE 2019-01-18 2029-01-23 $ 3,989.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000296261 ACTIVE 1000000743611 DADE 2017-05-17 2027-05-24 $ 2,972.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
CORLCRACHG 2018-06-19
ANNUAL REPORT 2018-04-05
REINSTATEMENT 2017-09-26
LC Amendment 2017-01-12
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-03-27
ANNUAL REPORT 2014-03-08
Foreign Limited 2013-03-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State