Entity Name: | ADVISER COMPLIANCE ASSOCIATES, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 05 Dec 2006 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Jan 2008 (17 years ago) |
Document Number: | M06000006697 |
FEI/EIN Number |
752987063
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 140 E. 45th Street, 29th Floor, 2 Grand Central Towe, New York, NY, 10017, US |
Mail Address: | 140 E. 45th Street, 29th Floor, 2 Grand Central Tower, New York, NY, 10017, US |
Place of Formation: | DISTRICT OF COLUMBIA |
Name | Role | Address |
---|---|---|
Olson Patrick | Manager | 140 E. 45th Street, 29th Floor, New York, NY, 10017 |
KARHADE NEERAJ | Manager | 909 Rose Avenue, North Bethesda, MD, 20814 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08046900219 | ACA COMPLIANCE GROUP | EXPIRED | 2008-02-15 | 2013-12-31 | - | ACA COMPLIANCE GROUP, 2120 L STREET NW, SUITE 530, WASHINGTON, DC, 20037 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-17 | 140 E. 45th Street, 29th Floor, 2 Grand Central Towe, New York, NY 10017 | - |
CHANGE OF MAILING ADDRESS | 2024-04-17 | 140 E. 45th Street, 29th Floor, 2 Grand Central Towe, New York, NY 10017 | - |
REINSTATEMENT | 2008-01-24 | - | - |
REVOKED FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-15 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State