Search icon

ACTION CONTRACTING PLUS LLC

Company Details

Entity Name: ACTION CONTRACTING PLUS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 Jul 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Jul 2015 (10 years ago)
Document Number: L15000120751
FEI/EIN Number 47-4575950
Address: 1637 NE 5TH ST, Unit 1, FORT LAUDERDALE, FL, 33301, US
Mail Address: 1637 NE 5TH ST, Unit 1, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ORTIZANO EDGARDO Agent 1637 NE 5TH ST, FORT LAUDERDALE, FL, 33301

Manager

Name Role Address
ORTIZANO EDGARDO Manager 1637 NE 5TH ST, FORT LAUDERDALE, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000077985 AROUND THE CLOCK EMERGENCY SERVICES EXPIRED 2018-07-18 2023-12-31 No data 1637 NE 5TH ST. #2, FT LAUDERDALE, FL, 33301
G18000070332 AROUND THE CLOCK EXPIRED 2018-06-21 2023-12-31 No data 1637 NE 5TH ST, # 2, FORT LAUDERDALE, FL, 33301
G15000079126 ACTION CLEANING PLUS EXPIRED 2015-07-30 2020-12-31 No data 1637 NE 5TH ST # 2, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-14 1637 NE 5TH ST, Unit 1, FORT LAUDERDALE, FL 33301 No data
CHANGE OF MAILING ADDRESS 2019-03-14 1637 NE 5TH ST, Unit 1, FORT LAUDERDALE, FL 33301 No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-14 1637 NE 5TH ST, Unit 1, FORT LAUDERDALE, FL 33301 No data
REGISTERED AGENT NAME CHANGED 2018-05-01 ORTIZANO, EDGARDO No data
LC AMENDMENT 2015-07-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-14
LC Amendment 2015-07-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State