Entity Name: | ASSOCIATES COMMERCIAL & BUSINESS DIVISION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 07 Mar 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Dec 2022 (2 years ago) |
Document Number: | L12000032374 |
FEI/EIN Number | 45-4716271 |
Address: | 28 Stratford Lane West, Unit B, Boynton Beach, FL 33436 |
Mail Address: | 28 Stratford lane west, Unit B, Boynton Beach, FL 33436 |
ZIP code: | 33436 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bate, Steven R. | Agent | 28 Stratford Lane West, Unit B, Boynton Beach, FL 33436 |
Name | Role | Address |
---|---|---|
Bate, Steven Robert | Manager | 28 Stratford Lane West, Unit B Boynton Beach, FL 33436 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000021477 | ROCK AND ROLL REAL ESTATE | EXPIRED | 2013-03-02 | 2018-12-31 | No data | 14852 68TH DR. NORTH, PALM BEACH GARDENS, FL, 33418 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-12-18 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-10-26 | 28 Stratford Lane West, Unit B, Boynton Beach, FL 33436 | No data |
REINSTATEMENT | 2020-10-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-10-26 | 28 Stratford Lane West, Unit B, Boynton Beach, FL 33436 | No data |
CHANGE OF MAILING ADDRESS | 2020-10-26 | 28 Stratford Lane West, Unit B, Boynton Beach, FL 33436 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REINSTATEMENT | 2018-10-17 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-08-11 | Bate, Steven R. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-30 |
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-04-06 |
REINSTATEMENT | 2022-12-18 |
ANNUAL REPORT | 2021-01-30 |
REINSTATEMENT | 2020-10-26 |
REINSTATEMENT | 2018-10-17 |
ANNUAL REPORT | 2017-04-26 |
AMENDED ANNUAL REPORT | 2016-08-11 |
ANNUAL REPORT | 2016-03-30 |
Date of last update: 22 Feb 2025
Sources: Florida Department of State