Search icon

ACS CORPORATE, LLC - Florida Company Profile

Company Details

Entity Name: ACS CORPORATE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACS CORPORATE, 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: 07 Jul 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Jun 2020 (5 years ago)
Document Number: L15000117053
FEI/EIN Number 47-4589158

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

Address: 1712 E SEWARD ST, TAMPA, FL, 33604, US
Mail Address: 1712 E SEWARD ST, TAMPA, FL, 33604, US
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CABRERA JOSUE I Authorized Member 1712 E SEWARD ST, TAMPA, FL, 33604
CABRERA TRACY M Authorized Member 1712 E SEWARD ST, TAMPA, FL, 33604
BRICK BUSINESS LAW, PA Agent 3413 W Fletcher Ave, TAMPA, FL, 33618

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000097966 ACS HOME SERVICES EXPIRED 2015-09-23 2020-12-31 - 1525 NE 22ND AVE, OCALA, FL, 34470

Events

Event Type Filed Date Value Description
LC AMENDMENT 2020-06-08 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-13 3413 W Fletcher Ave, TAMPA, FL 33618 -
LC STMNT OF RA/RO CHG 2018-05-29 - -
CHANGE OF PRINCIPAL ADDRESS 2015-12-07 1712 E SEWARD ST, TAMPA, FL 33604 -
CHANGE OF MAILING ADDRESS 2015-12-07 1712 E SEWARD ST, TAMPA, FL 33604 -
REGISTERED AGENT NAME CHANGED 2015-11-20 BRICK BUSINESS LAW, PA -
LC STMNT OF RA/RO CHG 2015-11-20 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-26
LC Amendment 2020-06-08
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-04-04
CORLCRACHG 2018-05-29
ANNUAL REPORT 2018-02-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State