Search icon

ACCEND, LLC - Florida Company Profile

Company Details

Entity Name: ACCEND, 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: 31 Jul 2015 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 27 Apr 2020 (5 years ago)
Document Number: M15000006059
FEI/EIN Number 47-2804182

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

Address: 5145 Industrial Street, Suite 103, Maple Plain, MN, 55359, US
Mail Address: 5145 Industrial Street, Suite 103, Maple Plain, MN, 55359, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
ACHEND, LLC Member 5145 Industrial Street, Maple Plain, MN, 55359
Carlson Peter Chairman 7275 Turner Road, Independence, MN, 55359
Halstead Joseph President 1654 Isabella Pkwy, Chaska, MN, 56318
C T CORPORATION SYSTEM Agent -
Stephens Grady Auth 9559 Delano Avenue SE., Delano, MN, 55328

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000052680 ALLSTAR CONSTRUCTION ACTIVE 2020-05-13 2025-12-31 - 5145 INDUSTRAIL STREET,SUITE 103, MAPLE PLAIN, MN, 55359

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-23 5145 Industrial Street, Suite 103, Maple Plain, MN 55359 -
CHANGE OF MAILING ADDRESS 2025-01-23 5145 Industrial Street, Suite 103, Maple Plain, MN 55359 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-30 6500 Carlson Drive, EDEN PRAIRIE, MN 55346 -
LC NAME CHANGE 2020-04-27 ACCEND, LLC -
REGISTERED AGENT NAME CHANGED 2020-03-30 C T Corporation System -
REGISTERED AGENT ADDRESS CHANGED 2019-01-21 1200 South Pine Island Road, Plantation, FL 33324 -
CHANGE OF MAILING ADDRESS 2019-01-21 6500 Carlson Drive, EDEN PRAIRIE, MN 55346 -

Documents

Name Date
ANNUAL REPORT 2025-01-23
AMENDED ANNUAL REPORT 2024-10-11
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-03-23
LC Name Change 2020-04-27
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-02-09

Date of last update: 03 May 2025

Sources: Florida Department of State