Search icon

ASSOCIATION CAPITAL RESOURCES MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: ASSOCIATION CAPITAL RESOURCES MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ASSOCIATION CAPITAL RESOURCES MANAGEMENT, 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: 16 May 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Nov 2016 (8 years ago)
Document Number: L11000057751
FEI/EIN Number 452294862

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

Address: 12425 Race Track Rd, Suite 100, TAMPA, FL, 33626, US
Mail Address: 12425 Race Track Rd, Suite 100, TAMPA, FL, 33626, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEINBERG C J Manager 12425 Race Track Rd, TAMPA, FL, 33626
HEINBERG C J Agent 12425 Race Track Rd, TAMPA, FL, 33626

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000053689 ACQUISITION CAPITAL RESOURCES EXPIRED 2017-05-15 2022-12-31 - 1509 W. SWANN AVE, SUITE 250, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-29 12425 Race Track Rd, Suite 100, TAMPA, FL 33626 -
CHANGE OF MAILING ADDRESS 2018-04-29 12425 Race Track Rd, Suite 100, TAMPA, FL 33626 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-29 12425 Race Track Rd, Suite 100, TAMPA, FL 33626 -
REGISTERED AGENT NAME CHANGED 2017-03-17 HEINBERG, C JAE -
REINSTATEMENT 2016-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC STMNT OF RA/RO CHG 2014-08-15 - -

Documents

Name Date
ANNUAL REPORT 2025-02-02
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-03-17
REINSTATEMENT 2016-11-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State