Search icon

AMERICAN CORPORATE PARTNER, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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