Search icon

AFFORDABLE ALUMINUM CONSTRUCTION SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: AFFORDABLE ALUMINUM CONSTRUCTION SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AFFORDABLE ALUMINUM CONSTRUCTION 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: 22 May 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Feb 2013 (12 years ago)
Document Number: L08000051481
FEI/EIN Number 262735018

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

Address: 129 LOGENBERRY CT, DAYTONA BEACH, FL, 32124, US
Mail Address: 129 LOGENBERRY CT, DAYTONA BEACH, FL, 32124, US
ZIP code: 32124
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARCOTTE GREGORY L Manager 129 LOGENBERRY CT, DAYTONA BEACH, FL, 32124
MARCOTTE GREGORY L Agent 129 LOGENBERRY CT, DAYTONA BEACH, FL, 32124

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-02-27 MARCOTTE, GREGORY L -
REINSTATEMENT 2013-02-19 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-19 129 LOGENBERRY CT, DAYTONA BEACH, FL 32124 -
CHANGE OF MAILING ADDRESS 2013-02-19 129 LOGENBERRY CT, DAYTONA BEACH, FL 32124 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-19 129 LOGENBERRY CT, DAYTONA BEACH, FL 32124 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-02-24

Date of last update: 01 May 2025

Sources: Florida Department of State