Search icon

THE A/C STORAGE PLACE, LTD. - Florida Company Profile

Company Details

Entity Name: THE A/C STORAGE PLACE, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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 1979 (46 years ago)
Last Event: LP AMENDMENT
Event Date Filed: 19 Jan 2021 (4 years ago)
Document Number: A07749
FEI/EIN Number 591961795

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

Address: 3660 SOUTH CONGRESS AVENUE, BOYNTON BEACH, FL, 33426, US
Mail Address: 3660 SOUTH CONGRESS AVENUE, BOYNTON BEACH, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRANDNER REINHARD JR. General Partner 315 EDEN ROAD, PALM BEACH, FL
ANDREW S O'CONNOR, TRUSTEE General Partner 12528 SHERWOOD DR, LEAWOOD, KS, 66209
O'CONNOR ANDREW S Agent 3660 SOUTH CONGRESS AVENUE, BOYNTON BEACH, FL, 33426

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G01184900033 A/C STORAGE PLACE ACTIVE 2001-07-03 2026-12-31 - 3660 S CONGRESS AVE, BOYNTON BEACH, FL, 33426
G92008000033 THE A/C STORAGE PLACE ACTIVE 1992-01-08 2028-12-31 - 3660 S CONGRESS AVE, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
LP AMENDMENT 2021-01-19 - -
REINSTATEMENT 2015-03-11 - -
LP NAME CHANGE 2015-03-11 THE A/C STORAGE PLACE, LTD. -
REVOKED FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2006-08-31 O'CONNOR, ANDREW S -
REGISTERED AGENT ADDRESS CHANGED 2006-08-31 3660 SOUTH CONGRESS AVENUE, BOYNTON BEACH, FL 33426 -
REINSTATEMENT 2003-12-26 - -
REVOKED FOR ANNUAL REPORT 2003-09-26 - -
AMENDMENT 1999-05-20 - -
AMENDMENT 1998-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-18
LP Amendment 2021-01-19
ANNUAL REPORT 2020-04-12
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-03-14

Date of last update: 03 Mar 2025

Sources: Florida Department of State