Search icon

ACTS INVESTMENTS GROUP LLC - Florida Company Profile

Company Details

Entity Name: ACTS INVESTMENTS GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACTS INVESTMENTS GROUP 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: 27 Jan 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L17000022530
FEI/EIN Number 82-1163533

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

Address: 9279 Chambers St, Tamarac, FL, 33321, US
Mail Address: 9279 Chambers St, Tamarac, FL, 33321, US
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARIAS FERNANDO Manager 2375 W 80 ST, HIALEAH, FL, 33016
OLIVO GUERRA DANNY J Manager 9279 Chambers ST, Tamarac, FL, 33321
OLIVO DANNY J Agent 9279 Chambers St, Tamarac, FL, 33321

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000078684 DKS EQUIPMENT SERVICES LLC EXPIRED 2019-07-22 2024-12-31 - 9279 CHAMBERS STREET, TAMARAC, FL, 33321

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-19 9279 Chambers St, Tamarac, FL 33321 -
CHANGE OF MAILING ADDRESS 2019-03-19 9279 Chambers St, Tamarac, FL 33321 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-19 9279 Chambers St, Tamarac, FL 33321 -
REGISTERED AGENT NAME CHANGED 2018-01-29 OLIVO, DANNY JESUS -

Documents

Name Date
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-01-29
Florida Limited Liability 2017-01-27

Date of last update: 01 May 2025

Sources: Florida Department of State