Search icon

ASSURANCE POWER SYSTEMS, LLC

Company Details

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493007PV61HBBQKSR08 L05000106029 US-FL GENERAL ACTIVE No data

Addresses

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

Agent

Name Role Address
Dinnerman Mitchell J Agent 1595 SW 4TH AVENUE, DELRAY BEACH, FL, 33444

Manager

Name Role Address
DINNERMAN MITCHELL J Manager 711 SHORE DRIVE, BOYNTON BEACH, FL, 33435

Events

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

Debts

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

Documents

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