Search icon

ACS MAIDS LLC. - Florida Company Profile

Company Details

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

ACS MAIDS 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: 30 Jul 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L12000098108
FEI/EIN Number 84-4596824

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

Address: 3908 south state rd 7, Miramar, FL, 33023, US
Mail Address: 3908 south state rd 7, Miramar, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SINCLAIR CRAIG P Manager 8691 NW 26TH PL, SUNRISE, FL, 33322
SINCLAIR CRAIG P Agent 8691 NW 26TH PL, SUNRISE, FL, 33322

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000119751 ACS WORKS EXPIRED 2012-12-12 2017-12-31 - 8691 NW 26TH PL, SUNRISE, FL, 33322

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-06-02 3908 south state rd 7, Miramar, FL 33023 -
CHANGE OF MAILING ADDRESS 2022-06-02 3908 south state rd 7, Miramar, FL 33023 -
REINSTATEMENT 2022-05-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-02-04 SINCLAIR, CRAIG P -
REINSTATEMENT 2020-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-05-01
AMENDED ANNUAL REPORT 2022-06-02
REINSTATEMENT 2022-05-19
AMENDED ANNUAL REPORT 2020-03-11
REINSTATEMENT 2020-02-04
Florida Limited Liability 2012-07-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State