Search icon

ACCLAIM LEGAL VIDEO SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: ACCLAIM LEGAL VIDEO SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACCLAIM LEGAL VIDEO 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Mar 2009 (16 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L09000021831
FEI/EIN Number APPLIED FOR

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

Address: 1320 SUNSET SPRINGS, WESTON, FL, 33326, US
Mail Address: 1320 SUNSET SPRINGS, WESTON, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mini Warehouse Partners,Inc. Agent 8489 N.W. 17th Ct., Plantation, FL, 33322
Mintz Daniel Managing Member 1320 SUNSET SPRINGS, WESTON, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000009938 ACCLAIM PHOTOGRAPHY EXPIRED 2010-02-01 2015-12-31 - 1320 SUNSET SPRINGS, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-14 8489 N.W. 17th Ct., Plantation, FL 33322 -
REGISTERED AGENT NAME CHANGED 2013-01-24 Mini Warehouse Partners,Inc. -
REINSTATEMENT 2010-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-08
ANNUAL REPORT 2011-01-10
REINSTATEMENT 2010-10-20

Date of last update: 01 May 2025

Sources: Florida Department of State