Search icon

ASSURED COMPLIANCE SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: ASSURED COMPLIANCE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ASSURED COMPLIANCE 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: 19 Apr 2013 (12 years ago)
Document Number: L13000057934
FEI/EIN Number 46-2663515

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

Mail Address: PO Box 7, Winter Park, FL, 32790, US
Address: 1615 Woodward St, Orlando, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORWARD LAW FIRM, P.A. Agent -
CALANDRINO PHILIP K Manager 1615 Woodward St, Orlando, FL, 32803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000129050 ASSURIX ACTIVE 2023-10-18 2028-12-31 - PO BOX 948075, MAITLAND, FL, 32794
G13000062170 ASSURED COMPLIANCE SERVICES EXPIRED 2013-06-20 2018-12-31 - 301 E. PINE ST., STE 950, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-19 1615 Woodward St, Orlando, FL 32803 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 1615 Woodward St, Orlando, FL 32803 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 1615 Woodward St, Orlando, FL 32803 -
REGISTERED AGENT NAME CHANGED 2022-04-29 FORWARD LAW FIRM, P.A. -
LC AMENDMENT 2013-06-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State