Search icon

ACS AMERICA COCOA SUPPLIERS, LLC - Florida Company Profile

Company Details

Entity Name: ACS AMERICA COCOA SUPPLIERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACS AMERICA COCOA SUPPLIERS, 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: 18 Aug 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2022 (3 years ago)
Document Number: L14000129438
FEI/EIN Number 37-1763305

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

Address: 2721 EXECUTIVE PARK DRIVE, WESTON, FL, 33331, US
Mail Address: 2721 EXECUTIVE PARK DRIVE, WESTON, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE MOURA QUINTANA FELIPE J Manager 2721 EXECUTIVE PARK DRIVE, WESTON, FL, 33331
MELO RODRIGO Manager 2721 EXECUTIVE PARK DRIVE, WESTON, FL, 33331
SERBER & ASSOCIATES, P.A. Agent -
DE ARRUDA CELIDONIO DAN Manager 2721 EXECUTIVE PARK DRIVE, WESTON, FL, 33331

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 2875 NE 191st St., SUITE 901, AVENTURA, FL 33180 -
REGISTERED AGENT NAME CHANGED 2024-05-01 Serber & Associates, P.A. -
REINSTATEMENT 2022-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-04-30 2721 EXECUTIVE PARK DRIVE, SUITE 4, WESTON, FL 33331 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 2721 EXECUTIVE PARK DRIVE, SUITE 4, WESTON, FL 33331 -
LC AMENDMENT 2020-07-16 - -
LC AMENDMENT 2014-11-06 - -
LC AMENDMENT 2014-08-27 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-25
REINSTATEMENT 2022-09-30
ANNUAL REPORT 2021-04-30
LC Amendment 2020-07-16
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State