Search icon

AMERICAN COLLEGE OF PROCEDURE TRAINING, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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