Search icon

ACM SILVERLEAF III-B LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ACM SILVERLEAF III-B LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 13 Jul 2010 (15 years ago)
Date of dissolution: 29 Sep 2014 (11 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 29 Sep 2014 (11 years ago)
Document Number: M10000003095
FEI/EIN Number 272909263
Address: 780 THIRD AVENUE, NEW YORK, NY, 10017, US
Mail Address: 780 THIRD AVENUE, NEW YORK, NY, 10017, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
ACM ASAP INC Manager 780 THIRD AVENUE, NEW YORK, NY, 10017
- Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000075499 ASAP STORAGE EXPIRED 2010-08-17 2015-12-31 - 13701 INDIAN PAINT LANE, FORT MYERS, FL, 33912-1805, US
G10000072328 DEVON SELF STORAGE HOLDINGS (US) LLC EXPIRED 2010-08-06 2015-12-31 - 2000 POWELL STREET, STE. 1240, EMERYVILLE, CA, 94608

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2014-09-29 - -
CHANGE OF PRINCIPAL ADDRESS 2013-05-02 780 THIRD AVENUE, 27TH FLOOR, NEW YORK, NY 10017 -
CHANGE OF MAILING ADDRESS 2013-05-02 780 THIRD AVENUE, 27TH FLOOR, NEW YORK, NY 10017 -
REGISTERED AGENT ADDRESS CHANGED 2013-05-02 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2011-05-01 COGENCY GLOBAL INC. -

Documents

Name Date
LC Withdrawal 2014-09-29
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-05-02
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-05-01
Reg. Agent Change 2010-09-14
Foreign Limited 2010-07-13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State