Search icon

AMERICAN VETERANS CONTRACTING AND SERVICES LLC - Florida Company Profile

Company Details

Entity Name: AMERICAN VETERANS CONTRACTING AND SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN VETERANS CONTRACTING AND SERVICES 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: 04 Oct 2016 (9 years ago)
Date of dissolution: 30 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jan 2023 (2 years ago)
Document Number: L16000184214
FEI/EIN Number 81-4005975

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

Address: 800 SE 4th Ave, Hallandale beach, FL, 33009, US
Mail Address: 800 SE 4th Ave, Hallandale beach, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOPOLUKHINA ELVIRA V President 800 SE 4th Ave, Hallandale beach, FL, 33009
McGrath Barbara Secretary 900 West ave, miami, FL, 33139
Garcia Llauger Edwin Chief Operating Officer 800 SE 4th Ave, Hallandale beach, FL, 33009
KOPOLUKHINA ELVIRA Agent 800 SE 4th Ave, Hallandale beach, FL, 33009

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-30 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-01 800 SE 4th Ave, 121, Hallandale beach, FL 33009 -
CHANGE OF MAILING ADDRESS 2021-05-01 800 SE 4th Ave, 121, Hallandale beach, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2021-05-01 800 SE 4th Ave, 121, Hallandale beach, FL 33009 -
REINSTATEMENT 2019-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-11-10 KOPOLUKHINA, ELVIRA -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000258374 ACTIVE 1000000990478 DADE 2024-04-26 2034-05-01 $ 1,923.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J22000537029 ACTIVE 2022CC001856CL OSCEOLA COUNTY COURT CLERK 2022-10-18 2027-11-30 $10,798.70 AMERICAN BUILDERS & CONTRACTORS SUPPLY CO., INC., A DEL, ONE ABC PARKWAY, BELOIT, WI, 53511

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-30
ANNUAL REPORT 2022-05-01
AMENDED ANNUAL REPORT 2021-11-22
AMENDED ANNUAL REPORT 2021-10-14
AMENDED ANNUAL REPORT 2021-08-24
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-05-01
AMENDED ANNUAL REPORT 2017-11-10
AMENDED ANNUAL REPORT 2017-09-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State