Search icon

ACMT SOUTH, LLC - Florida Company Profile

Company Details

Entity Name: ACMT SOUTH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACMT SOUTH, 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: 05 Mar 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Mar 2017 (8 years ago)
Document Number: L15000040892
FEI/EIN Number 47-3347061

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

Address: 1006 Arthur Drive, Lynn Haven, FL, 32444, US
Mail Address: 369 PROGRESS DRIVE, MANCHESTER, CT, 06042, US
ZIP code: 32444
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POLO MICHAEL Managing Member 369 PROGRESS DRIVE, MANCHESTER, CT, 06042
POLO PAUL Managing Member 369 PROGRESS DRIVE, MANCHESTER, CT, 06042
Burke Michael SEsq. Agent 16215 Panama City Beach Pkwy., Panama City Beach, FL, 32413

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 369 Progress Drive, Manchester, CT 06042 -
CHANGE OF PRINCIPAL ADDRESS 2018-08-21 1006 Arthur Drive, Lynn Haven, FL 32444 -
REGISTERED AGENT NAME CHANGED 2018-08-21 Burke, Michael S, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2018-08-21 16215 Panama City Beach Pkwy., Panama City Beach, FL 32413 -
REINSTATEMENT 2017-03-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000458582 TERMINATED 1000000900740 BAY 2021-09-01 2041-09-08 $ 5,496.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NEW YORK SERVICE CENTER, 3 GARRET MOUNTAIN PLZ STE 301, WOODLAND PARK NJ074243352

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-02-21
AMENDED ANNUAL REPORT 2018-08-21
ANNUAL REPORT 2018-01-16
REINSTATEMENT 2017-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State