Search icon

ACCELLA POLYURETHANE SYSTEMS LLC - Florida Company Profile

Company Details

Entity Name: ACCELLA POLYURETHANE SYSTEMS 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: 22 Jan 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 11 Aug 2023 (2 years ago)
Document Number: M16000000592
FEI/EIN Number 46-4319816

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

Address: 2500 Adie Road, Maryland Heights, MO, 63043, US
Mail Address: 2500 Adie Road, Maryland Heights, MO, 63043, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Dash Multi-Corp, Inc. Manager 16430 North Scottsdale Road, Scottsdale, AZ, 85254
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000115795 TYRFIL ACTIVE 2024-09-16 2029-12-31 - 2500 ADIE ROAD, MARYLAND HEIGHTS, MO, 63043

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2023-08-11 - -
REGISTERED AGENT NAME CHANGED 2023-08-11 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2023-08-11 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-12 2500 Adie Road, Maryland Heights, MO 63043 -
CHANGE OF MAILING ADDRESS 2023-04-12 2500 Adie Road, Maryland Heights, MO 63043 -
LC STMNT OF RA/RO CHG 2018-01-17 - -

Court Cases

Title Case Number Docket Date Status
Gainesville Archer Properties LLC, Appellant(s) v. Carlisle Construction Materials LLC, a Foreign Limited Liability Company, Accella Polyurethane Systems LLC, a Foreign Limited Liability Company, and Southern Coatings, Inc., a Florida Corporation Appellee(s). 1D2024-1810 2024-07-16 Open
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Eighth Judicial Circuit, Alachua County
2022-CA-002307

Parties

Name CARLISLE CONSTRUCTION MATERIALS, LLC
Role Appellee
Status Active
Representations Reed W Grimm, Benjamin Dowers
Name ACCELLA POLYURETHANE SYSTEMS LLC
Role Appellee
Status Active
Representations Reed W Grimm, Benjamin Dowers
Name SOUTHERN COATINGS, INC.
Role Appellee
Status Active
Representations Reed W Grimm, Benjamin Dowers
Name Olin Wilson Shinholser
Role Judge/Judicial Officer
Status Active
Name Alachua Clerk
Role Lower Tribunal Clerk
Status Active
Name GAINESVILLE ARCHER PROPERTIES LLC
Role Appellant
Status Active
Representations Brian Christopher Valentine, Rae Lynn Mosier

Docket Entries

Docket Date 2024-11-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-11-12
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order
View View File
Docket Date 2024-11-01
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-1142 pages
On Behalf Of Alachua Clerk
Docket Date 2024-10-14
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Record on Appeal
View View File
Docket Date 2024-09-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Gainesville Archer Properties LLC
Docket Date 2024-09-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-09-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Gainesville Archer Properties LLC
Docket Date 2024-09-16
Type Notice
Subtype Notice of Inability
Description Notice of Inability
On Behalf Of Alachua Clerk
Docket Date 2024-08-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Southern Coatings, Inc.
Docket Date 2024-07-23
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-07-23
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Gainesville Archer Properties LLC
Docket Date 2024-07-23
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-07-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal; order appealed attached
On Behalf Of Gainesville Archer Properties LLC
Docket Date 2025-01-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Partial Dismissal as to Carlisle Construction and Accella Polyurethane
On Behalf Of Gainesville Archer Properties LLC
Docket Date 2024-12-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Gainesville Archer Properties LLC

Documents

Name Date
ANNUAL REPORT 2024-02-26
CORLCRACHG 2023-08-11
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-25
CORLCRACHG 2018-01-17
ANNUAL REPORT 2017-04-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State