Search icon

ACS CONNECT LLC - Florida Company Profile

Company Details

Entity Name: ACS CONNECT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACS CONNECT 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: 16 Nov 2011 (13 years ago)
Date of dissolution: 09 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Apr 2019 (6 years ago)
Document Number: L11000130454
FEI/EIN Number 90-0787410

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

Address: 141 NE 24TH ST, MIAMI, FL, 33137
Mail Address: 141 NE 24TH ST, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ GREGORY F Managing Member 141 NE 24TH ST, MIAMI, FL, 33137
GREGORY LOPEZ Agent 141 NE 24TH ST, MIAMI, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000033872 APPLIANCE CARE STORE EXPIRED 2017-03-30 2022-12-31 - 141 NE 24TH ST, MIAMI, FL, 33137
G17000033874 KITCHEN FILTERS EXPIRED 2017-03-30 2022-12-31 - 141 NE 24TH ST, MIAMI, FL, 33137
G17000033876 SHOPXMART EXPIRED 2017-03-30 2022-12-31 - 141 NE 24TH ST, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-09 - -
REINSTATEMENT 2017-10-03 - -
REGISTERED AGENT NAME CHANGED 2017-10-03 GREGORY, LOPEZ -
REGISTERED AGENT ADDRESS CHANGED 2017-10-03 141 NE 24TH ST, MIAMI, FL 33137 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2013-02-18 141 NE 24TH ST, MIAMI, FL 33137 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-09
ANNUAL REPORT 2018-04-27
REINSTATEMENT 2017-10-03
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-31
ANNUAL REPORT 2013-02-18
Florida Limited Liability 2011-11-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State