Entity Name: | ASSURANCE POWER SYSTEMS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 31 Oct 2005 (19 years ago) |
Document Number: | L05000106029 |
FEI/EIN Number | 203706628 |
Address: | 1595 SW 4TH AVENUE, DELRAY BEACH, FL, 33444, US |
Mail Address: | 1595 SW 4TH AVENUE, DELRAY BEACH, FL, 33444, US |
ZIP code: | 33444 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5493007PV61HBBQKSR08 | L05000106029 | US-FL | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | C/O FERRIGNO, WILLIAM AJR, 1595 SW 4TH AVENUE, DELRAY BEACH, US-FL, US, 33444 |
Headquarters | 1595 SW 4TH AV, DELRAY BEACH, US-FL, US, 33444 |
Registration details
Registration Date | 2019-03-04 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2020-02-29 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | L05000106029 |
Name | Role | Address |
---|---|---|
Dinnerman Mitchell J | Agent | 1595 SW 4TH AVENUE, DELRAY BEACH, FL, 33444 |
Name | Role | Address |
---|---|---|
DINNERMAN MITCHELL J | Manager | 711 SHORE DRIVE, BOYNTON BEACH, FL, 33435 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-04-09 | Dinnerman, Mitchell J | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-17 | 1595 SW 4TH AVENUE, DELRAY BEACH, FL 33444 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-08-20 | 1595 SW 4TH AVENUE, DELRAY BEACH, FL 33444 | No data |
CHANGE OF MAILING ADDRESS | 2015-08-20 | 1595 SW 4TH AVENUE, DELRAY BEACH, FL 33444 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000066293 | TERMINATED | 1000000246935 | PALM BEACH | 2012-01-18 | 2032-02-01 | $ 22,990.89 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-04-15 |
AMENDED ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2019-01-24 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-02-17 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State