Entity Name: | AMERICAN COLLEGE OF PROCEDURE TRAINING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AMERICAN COLLEGE OF PROCEDURE TRAINING, 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 02 May 2014 (11 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L14000071913 |
Address: | 2720 E Oakland Park blvd, FORT LAUDERDALE, FL, 33306, US |
Mail Address: | 2601 E. OAKLAND PARK BLVD., FORT LAUDERDALE, FL, 33306, US |
ZIP code: | 33306 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cosentino Stephen | Manager | 2601 E. OAKLAND PARK BLVD., FORT LAUDERDALE, FL, 33306 |
Cosentino Lorena | Manager | 2601 E. OAKLAND PARK BLVD., FORT LAUDERDALE, FL, 33306 |
Green Mitchell FEsq. | Agent | 4000 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL, 33021 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000106362 | THE AMERICAN ACADEMY OF PROCEDURAL MEDICINE | EXPIRED | 2018-09-27 | 2023-12-31 | - | 2720 E. OAKLAND BLVD., SUITE 102, FORT LAUDERDALE, FL, 33306 |
G15000049161 | AMERICAN ACADEMY OF PROCEDURAL MEDICINE | EXPIRED | 2015-05-18 | 2020-12-31 | - | 2720 E. OAKLAND BLVD., SUITE 102, FORT LAUDERDALE, FL, 33306 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2022-05-25 | 2720 E Oakland Park blvd, #102, FORT LAUDERDALE, FL 33306 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-25 | 2720 E Oakland Park blvd, #102, FORT LAUDERDALE, FL 33306 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-14 | 4000 HOLLYWOOD BOULEVARD, SUITE 485, HOLLYWOOD, FL 33021 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-14 | Green, Mitchell F, Esq. | - |
REINSTATEMENT | 2017-11-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
LC AMENDMENT | 2015-04-28 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2022-05-18 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-13 |
REINSTATEMENT | 2017-11-14 |
AMENDED ANNUAL REPORT | 2016-05-06 |
ANNUAL REPORT | 2016-04-06 |
LC Amendment | 2015-04-28 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State