Entity Name: | ACEMA MULTI SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 11 Dec 2017 (7 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | L17000253261 |
FEI/EIN Number | 82-3670569 |
Address: | 243 WILLOW VIEW DRIVE, DAVENPORT, FL, 33896, US |
Mail Address: | 243 WILLOW VIEW DRIVE, DAVENPORT, FL, 33896, US |
ZIP code: | 33896 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ORTUNO ALVARO | Agent | 243 WILLOW VIEW DRIVE, DAVENPORT, FL, 33896 |
Name | Role | Address |
---|---|---|
ORTUNO ALVARO | Authorized Member | 243 WILLOW VIEW DRIVE, DAVENPORT, FL, 33896 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-29 | 243 WILLOW VIEW DRIVE, DAVENPORT, FL 33896 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-29 | 243 WILLOW VIEW DRIVE, DAVENPORT, FL 33896 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-29 | 243 WILLOW VIEW DRIVE, DAVENPORT, FL 33896 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000312425 | TERMINATED | 1000000892448 | POLK | 2021-06-15 | 2041-06-23 | $ 20,746.49 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-27 |
Florida Limited Liability | 2017-12-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State