Search icon

ACG PROFESSIONAL SERVICES LLC - Florida Company Profile

Company Details

Entity Name: ACG PROFESSIONAL SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACG PROFESSIONAL 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: 27 Nov 2017 (7 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L17000242529
FEI/EIN Number 82-3340096

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

Address: 1015 quantum lake drive, Boynton beach, FL, 33426, US
Mail Address: 1015 quantum lake drive, Boynton beach, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDEZ ALEXIS Authorized Member 1015 quantum lake drive, Boynton beach, FL, 33426
MENDEZ ALEXIS Manager 1015 quantum lake drive, Boynton beach, FL, 33426
MENDEZ ALEXIS Agent 1015 quantum lake drive, Boynton beach, FL, 33426

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-12-11 1015 quantum lake drive, Boynton beach, FL 33426 -
REINSTATEMENT 2020-12-11 - -
CHANGE OF PRINCIPAL ADDRESS 2020-12-11 1015 quantum lake drive, Boynton beach, FL 33426 -
CHANGE OF MAILING ADDRESS 2020-12-11 1015 quantum lake drive, Boynton beach, FL 33426 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-10-25 MENDEZ, ALEXIS -
REINSTATEMENT 2018-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2020-12-11
REINSTATEMENT 2018-10-25
Florida Limited Liability 2017-11-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State