Search icon

AMERICAN CONGLOMERATE, LLC - Florida Company Profile

Company Details

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

AMERICAN CONGLOMERATE, 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: 20 Oct 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2021 (4 years ago)
Document Number: L15000178528
FEI/EIN Number 47-5552277

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

Address: 3434 Blanding Blvd, Jacksonville, FL, 32210, US
Mail Address: 3434 Blanding Blvd, Jacksonville, FL, 32210, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAY RIMA Manager 3434 Blanding Blvd, Jacksonville, FL, 32210
Ray Rima Agent 3434 Blanding Blvd, Jacksonville, FL, 32210

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000109750 BLACK FRIDAY ACTIVE 2022-09-06 2027-12-31 - 135 MENENDEZ RD, SAINT AUGUSTINE, FL, 32080
G15000116597 LUCKY CLOVER EXPIRED 2015-11-17 2020-12-31 - 100 MAGNOLIA ST UNIT 3313, JACKSONVILLE, FL, 32204
G15000116592 WILD WESTSIDE FOOD STORE EXPIRED 2015-11-17 2020-12-31 - 100 MAGNOLIA ST, UNIT 3313, JACKSONVILLE, FL, 32204

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-30 3434 Blanding Blvd, Unit 224, Jacksonville, FL 32210 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-30 3434 Blanding Blvd, Unit 224, Jacksonville, FL 32210 -
CHANGE OF MAILING ADDRESS 2024-03-30 3434 Blanding Blvd, Unit 224, Jacksonville, FL 32210 -
REINSTATEMENT 2021-09-27 - -
REGISTERED AGENT NAME CHANGED 2021-09-27 Ray, Rima -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2016-10-30 - -
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
J24000738946 TERMINATED 1000001020015 DUVAL 2024-11-14 2044-11-20 $ 4,372.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J24000738961 TERMINATED 1000001020017 DUVAL 2024-11-14 2034-11-20 $ 579.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J23000448423 TERMINATED 1000000964342 DUVAL 2023-09-18 2033-09-20 $ 1,049.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-28
REINSTATEMENT 2021-09-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-01
REINSTATEMENT 2016-10-30
Florida Limited Liability 2015-10-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State