Search icon

ACCOUNT SERVICES MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: ACCOUNT SERVICES MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACCOUNT SERVICES MANAGEMENT, 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: 18 Jun 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Dec 2015 (9 years ago)
Document Number: L99000003685
FEI/EIN Number 650930695

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

Address: 601 Heritage Drive, Jupiter, FL, 33458, US
Mail Address: 601 Heritage Drive, Jupiter, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMOES RANDALL Manager 601 Heritage Drive, Jupiter, FL, 33458
SIMOES RANDALL Agent 601 Heritage Drive, Jupiter, FL, 33458

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 601 Heritage Drive, Suite 440, Jupiter, FL 33458 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-25 601 Heritage Drive, Suite 440, Jupiter, FL 33458 -
CHANGE OF MAILING ADDRESS 2020-03-25 601 Heritage Drive, Suite 440, Jupiter, FL 33458 -
REINSTATEMENT 2015-12-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2014-07-31 SIMOES, RANDALL -
REINSTATEMENT 2001-11-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-29 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28
Reinstatement 2015-12-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State