Search icon

AMERICAN CONSULTING AND SOCIAL SERVICE LEAGUE, LLC - Florida Company Profile

Company Details

Entity Name: AMERICAN CONSULTING AND SOCIAL SERVICE LEAGUE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN CONSULTING AND SOCIAL SERVICE LEAGUE, 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: 13 Feb 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Sep 2020 (5 years ago)
Document Number: L09000015345
FEI/EIN Number 264269497

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

Address: 12781 Miramar Pkwy, Miramar, FL, 33027, US
Mail Address: 12781 Miramar Pkwy, Miramar, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gomez Bogomolni Marcela Managing Member 12781 Miramar Pkwy, Miramar, FL, 33027
Gomez Bogomolni Marcela Agent 12781 Miramar Pkwy, Miramar, FL, 33027

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-13 12781 Miramar Pkwy, Ste 1-203, Miramar, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-13 12781 Miramar Pkwy, Ste 1-203, Miramar, FL 33027 -
REGISTERED AGENT NAME CHANGED 2023-04-13 Gomez Bogomolni, Marcela -
CHANGE OF MAILING ADDRESS 2023-04-13 12781 Miramar Pkwy, Ste 1-203, Miramar, FL 33027 -
LC AMENDMENT 2020-09-15 - -
REINSTATEMENT 2016-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2011-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-01
LC Amendment 2020-09-15
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State