Search icon

AMERICAN CORPORATE LIMOUSINE, LLC - Florida Company Profile

Company Details

Entity Name: AMERICAN CORPORATE LIMOUSINE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN CORPORATE LIMOUSINE, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Sep 2001 (24 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L01000016197
FEI/EIN Number 020589087

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

Address: 531 CODISCO WAY, SANFORD, FL, 32771, US
Mail Address: 531 CODISCO WAY, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELLO RUSSO ROBERT G Managing Member 531 CODISCO WAY, SANFORD, FL, 32771
BARTON HOWARD C Managing Member 531 CODISCO WAY, SANFORD, FL, 32771
DELLO RUSSO ROBERT G Agent 531 CODISCO WAY, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 531 CODISCO WAY, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2009-04-29 531 CODISCO WAY, SANFORD, FL 32771 -
REGISTERED AGENT NAME CHANGED 2008-04-30 DELLO RUSSO, ROBERT G -
REGISTERED AGENT ADDRESS CHANGED 2007-05-02 531 CODISCO WAY, SANFORD, FL 32771 -
NAME CHANGE AMENDMENT 2002-07-11 AMERICAN CORPORATE LIMOUSINE, LLC -
AMENDMENT 2002-05-31 - -

Documents

Name Date
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State