Search icon

ACPJETS, LLC - Florida Company Profile

Company Details

Entity Name: ACPJETS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACPJETS, 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: 09 Oct 2001 (24 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L01000017351
FEI/EIN Number 300005387

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

Address: 4145 SOUTHERN BLVD, 7 HANGAR G, WEST PALM BEACH, FL, 33406
Mail Address: 6441 SAND HILLS CIRCLE, LAKE WORTH, FL, 33463
ZIP code: 33406
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAWERENCE H. DUGAN TR. Agent 2475 MERCER AVENUE, SUITE 102, WEST PALM BEACH, FL, 33401
COURSEY JEFFRY W Managing Member 6441 SAND HILLS CIRCLE, LAKE WORTH, FL, 33463
WIJAYAWARDANA SURAN Managing Member 6098 LAS COLINAS CR, LAKE WORTH, FL, 33463

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2009-03-19 2475 MERCER AVENUE, SUITE 102, WEST PALM BEACH, FL 33401 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-19 4145 SOUTHERN BLVD, 7 HANGAR G, WEST PALM BEACH, FL 33406 -
CANCEL ADM DISS/REV 2004-12-15 - -
REGISTERED AGENT NAME CHANGED 2004-12-15 LAWERENCE H. DUGAN TR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
NAME CHANGE AMENDMENT 2004-05-20 ACPJETS, LLC -

Documents

Name Date
ANNUAL REPORT 2010-01-25
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-01-23
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-08-28
ANNUAL REPORT 2005-03-12
REINSTATEMENT 2004-12-15
Name Change 2004-05-20
ANNUAL REPORT 2003-04-18

Date of last update: 01 May 2025

Sources: Florida Department of State