Search icon

ACS SERVICES USA LLC - Florida Company Profile

Company Details

Entity Name: ACS SERVICES USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACS SERVICES USA 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Jan 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jun 2020 (5 years ago)
Document Number: L18000026490
FEI/EIN Number 82-4558483

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

Address: 2596 North Orange Blossom Trail, kissimmee, FL, 34744, US
Mail Address: 2596 North Orange Blossom Trail, kissimmee, FL, 34744, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOUSA JUNIOR ARNALDO C Manager 8955 HERITAGE BAY CIRCLE, ORLANDO, FL, 32836
Cardoso de sousa junArnaldo Agent 2596 North Orange Blossom Trail, kissimmee, FL, 34744

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000008660 MODELI HOMES ACTIVE 2021-01-18 2026-12-31 - 6236 KINGSPOINTE PKWY STE 1, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 2596 North Orange Blossom Trail, kissimmee, FL 34744 -
CHANGE OF MAILING ADDRESS 2023-05-01 2596 North Orange Blossom Trail, kissimmee, FL 34744 -
REGISTERED AGENT NAME CHANGED 2023-05-01 Cardoso de sousa junior, Arnaldo -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 2596 North Orange Blossom Trail, kissimmee, FL 34744 -
REINSTATEMENT 2020-06-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-01-18
REINSTATEMENT 2020-06-30
Florida Limited Liability 2018-01-30

Date of last update: 01 May 2025

Sources: Florida Department of State