Search icon

ACP WESTSHORE HOLDINGS MANAGER LLC - Florida Company Profile

Company Details

Entity Name: ACP WESTSHORE HOLDINGS MANAGER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACP WESTSHORE HOLDINGS MANAGER 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: 18 Apr 2005 (20 years ago)
Date of dissolution: 29 Sep 2015 (10 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 29 Sep 2015 (10 years ago)
Document Number: L05000037991
FEI/EIN Number 412173429

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

Address: 80 SW 8th St, Suite 2200, MIAMI, FL, 33130, US
Mail Address: 80 SW 8th St, Suite 2200, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOUZET RODOLFO P Managing Member 80 SW 8th St, MIAMI, FL, 33130
Dunne Lorri L Agent 80 SW 8th St, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2015-09-29 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-23 80 SW 8th St, Suite 2200, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2015-04-23 80 SW 8th St, Suite 2200, MIAMI, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-23 80 SW 8th St, Suite 2200, MIAMI, FL 33130 -
REGISTERED AGENT NAME CHANGED 2013-04-25 Dunne, Lorri L -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000527211 LAPSED 11-28519 CA 04 MIAMI DADE COUNTY CIRCUIT 2012-07-27 2017-07-27 $1,206,350.77 CITY NATIONAL BANK OF FLORIDA, 25 WEST FLAGLER STREET, MIAMI, FL 33130

Documents

Name Date
LC Voluntary Dissolution 2015-09-29
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-09-24
ANNUAL REPORT 2012-04-25
Reg. Agent Change 2011-06-14
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-03-15
ANNUAL REPORT 2009-01-08

Date of last update: 01 May 2025

Sources: Florida Department of State