Search icon

ACS PROPERTIES SOUTH, LLC - Florida Company Profile

Company Details

Entity Name: ACS PROPERTIES SOUTH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACS PROPERTIES SOUTH, 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: 22 Apr 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Feb 2016 (9 years ago)
Document Number: L13000058451
FEI/EIN Number 46-2880370

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

Address: 724 SUNSHINE DR, DELRAY BEACH, FL, 33444, US
Mail Address: 724 SUNSHINE DR., DELRAY BEACH, FL, 33444, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCARTABELLO ALBERT CJr. Managing Member 724 SUNSHINE DR, DELRAY BEACH, FL, 33444
SCARTABELLO ALBERT CJr. Agent 724 SUNSHINE DR, DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-28 724 SUNSHINE DR, DELRAY BEACH, FL 33444 -
CHANGE OF MAILING ADDRESS 2018-03-28 724 SUNSHINE DR, DELRAY BEACH, FL 33444 -
REGISTERED AGENT NAME CHANGED 2018-03-28 SCARTABELLO, ALBERT C, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2018-03-28 724 SUNSHINE DR, DELRAY BEACH, FL 33444 -
REINSTATEMENT 2016-02-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC STMNT OF RA/RO CHG 2014-05-30 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-16
REINSTATEMENT 2016-02-11

Date of last update: 01 May 2025

Sources: Florida Department of State