Search icon

AMERICAN GENERATOR SERVICES LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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