Search icon

ACM SILVERLEAF III-B LLC - Florida Company Profile

Company Details

Entity Name: ACM SILVERLEAF III-B 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: 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

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

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
COGENCY GLOBAL INC. 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

Date of last update: 02 May 2025

Sources: Florida Department of State