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. |
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 |
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 |
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 | - |
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 |
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