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. |
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 |
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 |
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 | - | - |
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 |
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