Search icon

AMERICAN CONTINGENCY SUPPORT & SERVICES LLC

Company Details

Entity Name: AMERICAN CONTINGENCY SUPPORT & SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 12 Dec 2006 (18 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: M06000006903
FEI/EIN Number 202696584
Address: 5457 RUNNING CREEK LN, JACKSONVILLE, FL, 32258, UN
Mail Address: 5457 RUNNING CREEK LN, JACKSONVILLE, FL, 32258
ZIP code: 32258
County: Duval
Place of Formation: DELAWARE

Agent

Name Role Address
LACHAPELLE WILLIAM R Agent 5457 RUNNING CREEK LN, JACKSONVILLE, FL, 32258

Managing Member

Name Role Address
LACHAPELLE WILLIAM Managing Member 5457 RUNNING CREEK LN, JACKSONVILLE, FL, 32258

Manager

Name Role Address
LACHAPELLE WILLIAM Manager 5457 RUNNING CREEK LN, JACKSONVILLE, FL, 32258

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-05-01 5457 RUNNING CREEK LN, JACKSONVILLE, FL 32258 UN No data
CHANGE OF MAILING ADDRESS 2010-09-28 5457 RUNNING CREEK LN, JACKSONVILLE, FL 32258 UN No data
REGISTERED AGENT ADDRESS CHANGED 2010-09-28 5457 RUNNING CREEK LN, JACKSONVILLE, FL 32258 No data
CANCEL ADM DISS/REV 2009-10-05 No data No data
REGISTERED AGENT NAME CHANGED 2009-10-05 LACHAPELLE, WILLIAM RMR. No data
REVOKED FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2013-02-11
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-06-19
ANNUAL REPORT 2010-09-28
ANNUAL REPORT 2010-02-16
REINSTATEMENT 2009-10-05
ANNUAL REPORT 2008-07-12
ANNUAL REPORT 2007-02-07
Foreign Limited 2006-12-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State