Search icon

ASSISTED EVICTION SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: ASSISTED EVICTION SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ASSISTED EVICTION 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: 10 Aug 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Jun 2020 (5 years ago)
Document Number: L06000079085
FEI/EIN Number 205356533

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

Address: 2907 State Road 590, Clearwater, FL, 33759, US
Mail Address: 2907 SR 590, Clearwater, FL, 33759, US
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PUGLIANO MARK E Managing Member 2907 State Road 590, Clearwater, FL, 33759
Pugliano Mark E Agent 2907 State Road 590, Clearwater, FL, 33759

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000023447 PROEVICTION.COM EXPIRED 2012-03-07 2017-12-31 - 4485 GLENBROOK DRIVE, PALM HARBOR, FL, 34683

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-04 2907 State Road 590, Unit 4, Clearwater, FL 33759 -
CHANGE OF MAILING ADDRESS 2021-02-04 2907 State Road 590, Unit 4, Clearwater, FL 33759 -
REINSTATEMENT 2020-06-19 - -
REGISTERED AGENT NAME CHANGED 2020-06-19 Pugliano, Mark Edward -
REGISTERED AGENT ADDRESS CHANGED 2020-06-19 2907 State Road 590, Unit 4, Clearwater, FL 33759 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-04
REINSTATEMENT 2020-06-19
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-29
ANNUAL REPORT 2014-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State