Search icon

AMERICAN CHARTER SERVICES LLC - Florida Company Profile

Company Details

Entity Name: AMERICAN CHARTER SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN CHARTER 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 Jan 2008 (17 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 09 Nov 2009 (15 years ago)
Document Number: L08000003272
FEI/EIN Number 261721282

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

Address: 1279 W PALMETTO PARK RD, BOCA RATON, FL, 33427, US
Mail Address: 1279 W PALMETTO PARK RD, BOCA RATON, FL, 33427, US
ZIP code: 33427
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONES VICTOR Manager 1520 SW 10th Street, BOCA RATON, FL, 33486
Mones Estefania Manager 1520 SW 10th Street, BOCA RATON, FL, 33486
ELAN BUSINESS SERVICES, CORP. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000137357 AMERICAN SMILE PLANE EXPIRED 2017-12-15 2022-12-31 - 5141 E. PERIMETER ROAD, HANGAR 37, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-29 ELAN BUSINESS SERVICES CORP -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 1116 CEDAR FALLS DR, WESTON, FL 33327 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 1279 W PALMETTO PARK RD, BOCA RATON, FL 33427 -
CHANGE OF MAILING ADDRESS 2021-04-28 1279 W PALMETTO PARK RD, BOCA RATON, FL 33427 -
CANCEL ADM DISS/REV 2009-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000551036 TERMINATED 1000000791935 BROWARD 2018-07-30 2038-08-02 $ 13,993.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J16000506513 TERMINATED 1000000719734 BROWARD 2016-08-17 2026-08-24 $ 335.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State