Search icon

AC BUSINESS USA LLC - Florida Company Profile

Company Details

Entity Name: AC BUSINESS USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AC BUSINESS USA 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: 19 Feb 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Feb 2021 (4 years ago)
Document Number: L16000035476
FEI/EIN Number 81-1618867

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

Address: 307 NW 47th street, DEERFIELD BEACH, FL, 33064, US
Mail Address: 307 NW 47th street, DEERFIELD BEACH, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARDOSO ERIK ASr. Manager 307 NW 47th street, DEERFIELD BEACH, FL, 33064
CARDOSO RUTH ELLEN B Manager 307 NW 47th street, DEERFIELD BEACH, FL, 33064
CARDOSO ERIK ASr. Agent 307 NW 47th street, DEERFIELD BEACH, FL, 33064

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000050599 CBGR ACTIVE 2023-04-21 2028-12-31 - 307 NW 47TH STREET, DEERFIELD BEACH, FL, 33064

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 307 NW 47th street, DEERFIELD BEACH, FL 33064 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 307 NW 47th street, DEERFIELD BEACH, FL 33064 -
CHANGE OF MAILING ADDRESS 2024-04-26 307 NW 47th street, DEERFIELD BEACH, FL 33064 -
REINSTATEMENT 2021-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-07-30 - -
REGISTERED AGENT NAME CHANGED 2019-07-30 CARDOSO, ERIK Abreu, Sr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2016-02-29 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-09-11
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-02-06
REINSTATEMENT 2019-07-30
ANNUAL REPORT 2017-05-01
LC Amendment 2016-02-29
Florida Limited Liability 2016-02-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State