Entity Name: | ACS@XEROX 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: | 19 May 2010 (15 years ago) |
Date of dissolution: | 26 Jul 2017 (8 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 26 Jul 2017 (8 years ago) |
Document Number: | M10000002270 |
FEI/EIN Number |
010962009
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 45 GLOVER AVENUE, NORWALK, CT, 06856 |
Mail Address: | 45 GLOVER AVENUE, NORWALK, CT, 06856 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
STALLS JUSTIN D | Asst | 45 GLOVER AVENUE, NORWALK, CT, 06856 |
HARTLEY PAUL A | Manager | 45 GLOVER AVENUE, NORWALK, CT, 06856 |
PHILIP ROHIT | Treasurer | 45 GLOVER AVENUE, NORWALK, CT, 06856 |
MARSHALL DOUGLAS H | Secretary | 45 GLOVER AVENUE, NORWALK, CT, 06856 |
Harvey Connie | President | 45 Glover Avenue, Norwalk, CT, 06856 |
Dowd Peter D | Vice President | 45 Glover Ave, Norwalk, CT, 06856 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2017-07-26 | - | - |
Name | Date |
---|---|
LC Withdrawal | 2017-07-26 |
ANNUAL REPORT | 2017-05-11 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-02-04 |
ANNUAL REPORT | 2013-02-18 |
ANNUAL REPORT | 2012-02-27 |
ANNUAL REPORT | 2011-02-23 |
Foreign Limited | 2010-05-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State