Search icon

AMERICAN FLEET SERVICES LLC - Florida Company Profile

Company Details

Entity Name: AMERICAN FLEET SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN FLEET 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.
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: 02 Jul 2012 (13 years ago)
Document Number: L12000086083
FEI/EIN Number 45-5615012

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

Address: 13747 55TH ROAD N., ROYAL PALM BEACH, FL, 33411, US
Mail Address: 13747 55TH ROAD N., ROYAL PALM BEACH, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOSSARD JENNIE CMRS President 13747 55TH ROAD N., ROYAL PALM BEACH, FL, 33411
GOSSARD PAUL Authorized Person 13747 55TH ROAD N., ROYAL PALM BEACH, FL, 33411
GOSSARD JENNIE Agent 13747 55TH ROAD N., ROYAL PALM BEACH, FL, 33411

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000053245 LCS NUECES LLC EXPIRED 2017-05-14 2022-12-31 - 13747 55TH ROAD N, ROYAL PALM BEACH, FL, 33411
G16000001475 AUCTION PARTNERS OF AMERICA, LLC EXPIRED 2016-01-04 2021-12-31 - 8635 NW 1ST STREET, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-06-28 13747 55TH ROAD N., ROYAL PALM BEACH, FL 33411 -
CHANGE OF MAILING ADDRESS 2016-06-28 13747 55TH ROAD N., ROYAL PALM BEACH, FL 33411 -
REGISTERED AGENT ADDRESS CHANGED 2016-06-28 13747 55TH ROAD N., ROYAL PALM BEACH, FL 33411 -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-20
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-15
AMENDED ANNUAL REPORT 2016-06-28

Date of last update: 01 May 2025

Sources: Florida Department of State