Entity Name: | AMERICAN CORPORATE PARTNER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AMERICAN CORPORATE PARTNER, 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. |
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: | 03 Mar 2003 (22 years ago) |
Date of dissolution: | 06 Jul 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 Jul 2017 (8 years ago) |
Document Number: | L03000007634 |
FEI/EIN Number |
510457207
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2277 N FORSYTH ROAD, ORLANDO, FL, 32807 |
Mail Address: | 2277 N FORSYTH ROAD, ORLANDO, FL, 32807 |
ZIP code: | 32807 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SZUCS ZOLTAN | Managing Member | 2277 N. FORSYTH ROAD, ORLANDO, FL, 32807 |
SZUCS ZOLTAN M | Agent | 2277 N, FORSYTH ROAD, ORLANDO, FL, 32807 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-07-06 | - | - |
LC NAME CHANGE | 2011-08-08 | AMERICAN CORPORATE PARTNER, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-01-03 | 2277 N FORSYTH ROAD, ORLANDO, FL 32807 | - |
CHANGE OF MAILING ADDRESS | 2007-01-03 | 2277 N FORSYTH ROAD, ORLANDO, FL 32807 | - |
REGISTERED AGENT NAME CHANGED | 2007-01-03 | SZUCS, ZOLTAN MGRM | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-01-03 | 2277 N, FORSYTH ROAD, ORLANDO, FL 32807 | - |
NAME CHANGE AMENDMENT | 2005-06-06 | CUSTOM GENERATORS, LLC | - |
CANCEL ADM DISS/REV | 2005-03-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-01-14 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-29 |
ANNUAL REPORT | 2012-04-01 |
LC Name Change | 2011-08-08 |
ANNUAL REPORT | 2011-02-21 |
ANNUAL REPORT | 2010-02-17 |
ANNUAL REPORT | 2009-03-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State