Entity Name: | ACS AUTO PARTS OF GEORGIA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ACS AUTO PARTS OF GEORGIA, 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 Mar 2008 (17 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 21 Mar 2022 (3 years ago) |
Document Number: | L08000025039 |
FEI/EIN Number |
262139899
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO Box 623, Auburndale, FL, 33823, US |
Address: | 114 Pineknoll Road, Sylvester, GA, 31791, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHNSON TERRY H | Managing Member | PO Box 623, Auburndale, FL, 33823 |
PATTON KEVIN S | Managing Member | PO Box 623, Auburndale, FL, 33823 |
KELLEY DERRICK H | Managing Member | PO Box 623, Auburndale, FL, 33823 |
SCOTT RANDY D | Managing Member | PO Box 623, Auburndale, FL, 33823 |
RIFFEL PHILLIP M | Managing Member | PO Box 623, Auburndale, FL, 33823 |
SAMMONS ROBERT O | Agent | 1556 6TH STREET SE, WINTER HAVEN, FL, 33880 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-07 | 114 Pineknoll Road, Sylvester, GA 31791 | - |
CHANGE OF MAILING ADDRESS | 2023-04-07 | 114 Pineknoll Road, Sylvester, GA 31791 | - |
LC AMENDMENT AND NAME CHANGE | 2022-03-21 | ACS AUTO PARTS OF GEORGIA, LLC | - |
MERGER | 2016-12-29 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000167403 |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-25 | 1556 6TH STREET SE, WINTER HAVEN, FL 33880 | - |
REGISTERED AGENT NAME CHANGED | 2013-01-25 | SAMMONS, ROBERT O | - |
LC AMENDMENT | 2009-02-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-04-07 |
LC Amendment and Name Change | 2022-03-21 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-03-20 |
Merger | 2016-12-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State