Entity Name: | AUCTION CONSULTING EXPERTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
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 |
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 |
Name | Role |
---|---|
JOSEPH J. NOLAN, P.A. | Agent |
Name | Role | Address |
---|---|---|
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 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-02-25 | 111 S. Palmer St., Plant City, FL 33563 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-07 | 111 S. Palmer St., Plant City, FL 33563 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-07 | 111 S. Palmer St., Plant City, FL 33563 | No data |
LC AMENDMENT | 2014-07-14 | No data | No data |
LC AMENDMENT | 2014-07-01 | No data | No data |
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 |
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 Feb 2025
Sources: Florida Department of State