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. |
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 |
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 |
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 |
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 | - | - |
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