Entity Name: | AMERICAN CONTRACTORS SUPPLY OF FLORIDA, 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: | 26 Jun 2017 (8 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | M17000005510 |
FEI/EIN Number |
208016642
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1112 W. CARMEN ST, TAMPA, FL, 33606, US |
Mail Address: | 140 SELIG DR SW, ATLANTA, GA, 30336, US |
ZIP code: | 33606 |
County: | Hillsborough |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
REUTER JASON | Manager | 544 PLAZA SEVILLE CT, UNIT 84, TREASURE ISLAND, FL, 33706 |
REUTER JACOB | Agent | 1112 W. CARMEN ST, TAMPA, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-06-18 | 1112 W. CARMEN ST, TAMPA, FL 33606 | - |
CHANGE OF MAILING ADDRESS | 2018-06-18 | 1112 W. CARMEN ST, TAMPA, FL 33606 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-06-18 | 1112 W. CARMEN ST, TAMPA, FL 33606 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-06-18 |
Foreign Limited | 2017-06-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State