Entity Name: | AMERICAN GENERATOR SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AMERICAN GENERATOR SERVICES 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 08 Aug 2006 (19 years ago) |
Document Number: | L06000077873 |
FEI/EIN Number |
510596473
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14820 SW 21ST ST, DAVIE, FL, 33326, US |
Mail Address: | 14820 SW 21ST ST, DAVIE, FL, 33326, US |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OBERLANDER OLGA V | Managing Member | 14820 SW 21ST ST, DAVIE, FL, 33326 |
OBERLANDER JAMES E | Managing Member | 14820 SW 21ST ST, DAVIE, FL, 33326 |
OBERLANDER JAMES E | Agent | 14820 SW 21ST ST, DAVIE, FL, 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-04-12 | 14820 SW 21ST ST, DAVIE, FL 33326 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-10-13 | 14820 SW 21ST ST, DAVIE, FL 33326 | - |
CHANGE OF MAILING ADDRESS | 2017-10-13 | 14820 SW 21ST ST, DAVIE, FL 33326 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08000147695 | TERMINATED | 1000000078272 | 45301 1934 | 2008-04-23 | 2028-04-30 | $ 2,688.76 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-05-25 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-01-05 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State