Entity Name: | ACCLAIM LEGAL VIDEO SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 05 Mar 2009 (16 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L09000021831 |
FEI/EIN Number | APPLIED FOR |
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 |
Name | Role | Address |
---|---|---|
Mini Warehouse Partners,Inc. | Agent | 8489 N.W. 17th Ct., Plantation, FL, 33322 |
Name | Role | Address |
---|---|---|
Mintz Daniel | Managing Member | 1320 SUNSET SPRINGS, WESTON, FL, 33326 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000009938 | ACCLAIM PHOTOGRAPHY | EXPIRED | 2010-02-01 | 2015-12-31 | No data | 1320 SUNSET SPRINGS, WESTON, FL, 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-14 | 8489 N.W. 17th Ct., Plantation, FL 33322 | No data |
REGISTERED AGENT NAME CHANGED | 2013-01-24 | Mini Warehouse Partners,Inc. | No data |
REINSTATEMENT | 2010-10-20 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
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 Feb 2025
Sources: Florida Department of State