Entity Name: | ACT, 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: | 04 May 2015 (10 years ago) |
Branch of: | ACT, LLC, ALABAMA (Company Number 000-466-834) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 29 Jan 2025 (3 months ago) |
Document Number: | M15000003509 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3134 Gulf Breeze Pkwy, Gulf Breeze, FL, 32563, US |
Mail Address: | 3134 Gulf Breeze Pkwy, Gulf Breeze, FL, 32563, US |
ZIP code: | 32563 |
County: | Santa Rosa |
Place of Formation: | ALABAMA |
Name | Role | Address |
---|---|---|
Brannon Greg | Manager | 3134 Gulf Breeze Pkwy, Gulf Breeze, FL, 32563 |
Hester Troy | Manager | 3134 Gulf Breeze Pkwy, Gulf Breeze, FL, 32563 |
Beattie Brian | Chief Financial Officer | 3134 Gulf Breeze Pkwy, Gulf Breeze, FL, 32563 |
BINION JIM | Agent | 721 Pensacola Beach Blvd, Pensacola Beach, FL, 32561 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF RA/RO CHG | 2025-01-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2025-01-29 | UNITED AGENT GROUP INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-29 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-27 | 3134 Gulf Breeze Pkwy, Gulf Breeze, FL 32563 | - |
CHANGE OF MAILING ADDRESS | 2024-03-27 | 3134 Gulf Breeze Pkwy, Gulf Breeze, FL 32563 | - |
REGISTERED AGENT NAME CHANGED | 2016-12-12 | BINION, JIM | - |
REINSTATEMENT | 2016-12-12 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-12-12 | 721 Pensacola Beach Blvd, Unit 1802, Pensacola Beach, FL 32561 | - |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-31 |
CORLCRACHG | 2025-01-29 |
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-02-10 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State