Search icon

ACSI, LLC - Florida Company Profile

Company Details

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

ACSI, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Sep 2015 (10 years ago)
Date of dissolution: 09 Jan 2025 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jan 2025 (3 months ago)
Document Number: L15000163988
FEI/EIN Number 352543735

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

Mail Address: PO BOX 1519, OLDSMAR, FL, 34677, US
Address: 700 STEVENS AVENUE, OLDSMAR, FL, 34677, US
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CIAMPINI PHILIP J President 700 STEVENS AVENUE, OLDSMAR, FL, 34677
CARR LUCIE A Chief Operating Officer 700 STEVENS AVENUE, OLDSMAR, FL, 34677
CIAMPINI JOAN M Chief Executive Officer 700 STEVENS AVENUE, OLDSMAR, FL, 34677
Carr Lucie Agent 700 STEVENS AVENUE, OLDSMAR, FL, 34677

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000109360 AMERICAN COMMUNICATIONS SUPPLY INTERNATIONAL EXPIRED 2015-10-27 2020-12-31 - PO BOX 1519, OLDSMAR, FL, 34677
G15000099270 DT & T EXPIRED 2015-09-28 2020-12-31 - PO BOX 1519, 700 STEVENS AVENUE, OLDSMAR, FL, 34677

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-09 - -
REINSTATEMENT 2016-10-18 - -
REGISTERED AGENT NAME CHANGED 2016-10-18 Carr, Lucie -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-09
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-11
REINSTATEMENT 2016-10-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State