Search icon

ACLAMATA PROPERTIES, LLC - Florida Company Profile

Company Details

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

ACLAMATA PROPERTIES, 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: 28 Mar 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 May 2023 (2 years ago)
Document Number: L14000052947
FEI/EIN Number 46-5693617

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

Address: 10928 Clydesdale Manors Ct, St Louis, MO, 63123, US
Mail Address: 10928 Clydesdale Manors Ct, St Louis, MO, 63123, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ULFE AGUIRRE JUAN M Manager 10928 Clydesdale Manors Ct, St Louis, MO, 63123
Ulfe Kokenge Maria P Manager 10928 Clydesdale Manors Ct, St. Louis, MO, 63123
MENDEZ LAW OFFICES, PLLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-08-28 10928 Clydesdale Manors Ct, St Louis, MO 63123 -
CHANGE OF MAILING ADDRESS 2023-08-28 10928 Clydesdale Manors Ct, St Louis, MO 63123 -
REINSTATEMENT 2023-05-01 - -
REGISTERED AGENT NAME CHANGED 2023-05-01 Mendez Law Offices PLLC -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 c/o Mendez Law Offices PLLC, 8750 NW 36th St Suite 220, Doral, FL 33178 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-08-28
AMENDED ANNUAL REPORT 2023-08-24
REINSTATEMENT 2023-05-01
ANNUAL REPORT 2021-07-01
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-02-19
ANNUAL REPORT 2016-03-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State