Search icon

AUCTION CONSULTING EXPERTS, LLC - Florida Company Profile

Company Details

Entity Name: AUCTION CONSULTING EXPERTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AUCTION CONSULTING EXPERTS, 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: 10 Jan 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Jul 2014 (11 years ago)
Document Number: L14000005917
FEI/EIN Number 47-1139129

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

Address: 111 S. Palmer St., Plant City, FL, 33563, US
Mail Address: 111 S. Palmer St., Plant City, FL, 33563, US
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSEPH J. NOLAN, P.A. Agent -
NOLAN JOSEPH Manager 111 S. Palmer St, Plant City, FL, 33563
HANEY JOHN Manager 111 S. Palmer St., PLANT CITY, FL, 33563
NOLAN G.G. Manager 111 S. Palmer St., Plant City, FL, 33563

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-02-25 111 S. Palmer St., Plant City, FL 33563 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-07 111 S. Palmer St., Plant City, FL 33563 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-07 111 S. Palmer St., Plant City, FL 33563 -
LC AMENDMENT 2014-07-14 - -
LC AMENDMENT 2014-07-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000525881 ACTIVE 1000000968353 HILLSBOROU 2023-10-25 2043-11-01 $ 1,206.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State