Search icon

ASSET CARE & MANAGEMENT ENTERPRISE, LLC - Florida Company Profile

Company Details

Entity Name: ASSET CARE & MANAGEMENT ENTERPRISE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ASSET CARE & MANAGEMENT ENTERPRISE, 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: 26 Nov 2012 (12 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L12000147205
FEI/EIN Number 46-1794564

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

Address: 1675 NORTH MILITARY TRAIL, 110, BOCA RATON, FL, 33486, US
Mail Address: 233 SW 4TH STREET, HALLANDALE, FL, 33009, US
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOEHLER FREDERICK P President 1675 N. MILITARY TRAIL SUITE 110, BOCA RATON, FL, 33486
Meme Ivana Vice President 1675 N. MILITARY TRAIL SUITE 110, BOCA RATON, FL, 33486
SONN & MITTELMAN, P.A. Agent 2999 NE 191ST STREET, AVENTURA, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000006064 ACME MECHANICAL SERVICES INC. EXPIRED 2013-01-17 2018-12-31 - 233 SW 4TH STREET, HALLANDALE, FL, 33009
G13000006078 ACME LANDSCAPE & TREE SERVICES INC. EXPIRED 2013-01-17 2018-12-31 - 233 SW 4TH STREET, HALLANDALE, FL, 33009
G13000006178 ACME INC. EXPIRED 2013-01-17 2018-12-31 - 233 SW 4TH STREET, HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2015-06-02
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-01-25
Florida Limited Liability 2012-11-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State