Search icon

ACOSTA BERG, LLC - Florida Company Profile

Company Details

Entity Name: ACOSTA BERG, 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: 19 Dec 2018 (6 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 17 Nov 2021 (3 years ago)
Document Number: M18000011476
FEI/EIN Number 83-2179708

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

Address: 6600 Corporate Center Parkway, Jacksonville, FL, 32216, US
Mail Address: 6600 Corporate Center Parkway, Jacksonville, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Johnson Todd C Secretary 6600 Corporate Center Parkway, Jacksonville, FL, 32216
ATKINSON MARTIN Secretary 6600 CORPORATE CENTER PARKWAY, JACKSONVILLE, FL, 32216
ATKINSON MARTIN Vice President 6600 CORPORATE CENTER PARKWAY, JACKSONVILLE, FL, 32216
Phillips Jeremy C Vice President 6600 CORPORATE CENTER PARKWAY, JACKSONVILLE, FL, FL, 32216
CORPORATE CREATIONS NETWORK INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000166913 ACOSTA CONFECTIONS ACTIVE 2021-12-17 2026-12-31 - 950 W. BANNCOCK ST. STE. 500, BOISE, ID, 83702

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 6600 Corporate Center Parkway, Jacksonville, FL 32216 -
CHANGE OF MAILING ADDRESS 2022-04-29 6600 Corporate Center Parkway, Jacksonville, FL 32216 -
LC NAME CHANGE 2021-11-17 ACOSTA BERG, LLC -
LC STMNT OF RA/RO CHG 2021-08-09 - -
REGISTERED AGENT NAME CHANGED 2021-08-09 CORPORATE CREATIONS NETWORK, INC. -
REGISTERED AGENT ADDRESS CHANGED 2021-08-09 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-29
LC Name Change 2021-11-17
CORLCRACHG 2021-08-09
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-03-28
Foreign Limited 2018-12-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State