Entity Name: | AMERICAN SCANNING & STORAGE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AMERICAN SCANNING & STORAGE, 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: | 13 Jun 2007 (18 years ago) |
Last Event: | LC AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 14 Dec 2023 (a year ago) |
Document Number: | L07000062402 |
FEI/EIN Number |
260358286
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 3155 SW 10th Street, Deerfield Beach, FL, 33442, US |
Address: | 3155 SW 10th Street, Deerfield Beach, FL, 33442-5948, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Strochak Jason | Chairman | 3155 SW 10th Street, Deerfield Beach, FL, 33442 |
Joseph Palumbo | Chief Executive Officer | 3155 SW 10th Street, Deerfield Beach, FL, 33442 |
MCLAREN MARY ANNE | Chief Financial Officer | 3155 SW 10th Street, Deerfield Beach, FL, 33442 |
DEALER SERVICES NETWORK, LLC | Member | - |
NRAI SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDED AND RESTATED ARTICLES | 2023-12-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-12-14 | NRAI SERVICES, INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-12-14 | 12000 SOUTH PINE ISLAND ROAD, D, PLANTATION, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-27 | 3155 SW 10th Street, Suite D, Deerfield Beach, FL 33442-5948 | - |
CHANGE OF MAILING ADDRESS | 2020-01-19 | 3155 SW 10th Street, Suite D, Deerfield Beach, FL 33442-5948 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-20 |
ANNUAL REPORT | 2024-04-30 |
CORLCAMNRS | 2023-12-14 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-02-01 |
ANNUAL REPORT | 2018-02-02 |
ANNUAL REPORT | 2017-04-12 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State