Entity Name: | ACAS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 01 Apr 2008 (17 years ago) |
Document Number: | L08000033092 |
FEI/EIN Number | 262364342 |
Address: | 4150 114TH TERRACE NORTH, CLEARWATER, FL, 33762 |
Mail Address: | 4150 114TH TERRACE NORTH, CLEARWATER, FL, 33762 |
ZIP code: | 33762 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRODOTZ ARNOLD M | Agent | 4150 114th Terrace N, Clearwater, FL, 33762 |
Name | Role | Address |
---|---|---|
GRODOTZ ARNOLD M | Managing Member | 4150 114TH TERRACE NORTH, CLEARWATER, FL, 33762 |
Name | Role | Address |
---|---|---|
GRODOTZ CATHERINE M | Manager | 4150 114TH TERRACE NORTH, CLEARWATER, FL, 33762 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-03-12 | 4150 114th Terrace N, Clearwater, FL 33762 | No data |
CHANGE OF MAILING ADDRESS | 2010-02-23 | 4150 114TH TERRACE NORTH, CLEARWATER, FL 33762 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-22 | 4150 114TH TERRACE NORTH, CLEARWATER, FL 33762 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000368846 | TERMINATED | 1000000381534 | PINELLAS | 2013-01-30 | 2033-02-13 | $ 4,577.35 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-03-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State