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. |
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 |
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 |
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 |
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 | - | - |
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