Search icon

ASSURANCE CONSUMER SERVICES LLC - Florida Company Profile

Company Details

Entity Name: ASSURANCE CONSUMER SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Sep 2008 (17 years ago)
Date of dissolution: 08 Nov 2018 (6 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 08 Nov 2018 (6 years ago)
Document Number: M08000004295
FEI/EIN Number 263407134

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

Address: 3390 Mary Street, Coconut Grove, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MCCRERY BENJAMIN Manager 3390 Mary Street, Coconut Grove, FL, 33133
MCCRERY BEN Agent 3390 Mary Street, Coconut Grove, FL, 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000010342 ONE PARK FINANCIAL EXPIRED 2015-01-29 2020-12-31 - 7925 NW 12 ST SUITE#407, DORAL, FL, 33126
G13000086571 ASSURANCE CONSUMER SERVICES EXPIRED 2013-08-30 2018-12-31 - 7955 NW 12 STREET, SUITE 416, DORAL, FL, 3126
G12000114357 PAYDAY LOAN DEBT ASSISTANCE EXPIRED 2012-11-29 2017-12-31 - 7955 NW 12 STREET, SUITE 416, DORAL, FL, 33126

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-11-08 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-09 3390 Mary Street, Suite 305, Coconut Grove, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-09 3390 Mary Street, Suite 305, Coconut Grove, FL 33133 -
LC STMNT OF RA/RO CHG 2014-10-03 - -
REGISTERED AGENT NAME CHANGED 2014-10-03 MCCRERY, BEN -
LC AMENDMENT AND NAME CHANGE 2013-08-23 ASSURANCE CONSUMER SERVICES LLC -
LC NAME CHANGE 2012-07-10 ASSURANCE PAYDAY RELIEF LLC -
LC AMENDMENT 2010-09-20 - -

Documents

Name Date
WITHDRAWAL 2018-11-08
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-02-26
CORLCRACHG 2014-10-03
ANNUAL REPORT 2014-03-27
LC Amendment and Name Change 2013-08-23
ANNUAL REPORT 2013-04-02
LC Name Change 2012-07-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State