Entity Name: | AMERICAN CONSULTING ENGINEERS, PLC LIMITED COMPANY |
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: | 11 Jan 1995 (30 years ago) |
Date of dissolution: | 26 Sep 2003 (22 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2003 (22 years ago) |
Document Number: | M95000000016 |
FEI/EIN Number |
610734565
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 400 E. VINE STREET, SUITE 100, LEXINGTON, KY, 40507-1577 |
Mail Address: | 400 E. VINE STREET, SUITE 100, LEXINGTON, KY, 40507-1577 |
Place of Formation: | KENTUCKY |
Name | Role | Address |
---|---|---|
SIGLER JAMES D | Managing Member | 400 E. VINE ST., #100, LEXINGTON, KY, 40507 |
GORHAM JOHN | Managing Member | 1282 TIMBERLANE RD., STE. A & B, TALLAHASSEE, FL, 323121765 |
JENKINS MIKE | Managing Member | 4111 LAND O LAKES BLVD., STE. 310, LAND O LAKES, FL, 346394437 |
NOVOTNY JEFFREY S | Agent | 4111 LAND O'LAKES BLVD., SUITE 310, LAND O'LAKES, FL, 346394437 |
NOVOTNY JEFFREY S | Managing Member | 4111 LAND O' LAKES BLVD, SUITE 310, LAND O' LAKES, FL, 346394437 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2003-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-01-24 | 400 E. VINE STREET, SUITE 100, LEXINGTON, KY 40507-1577 | - |
CHANGE OF MAILING ADDRESS | 2002-01-24 | 400 E. VINE STREET, SUITE 100, LEXINGTON, KY 40507-1577 | - |
REGISTERED AGENT NAME CHANGED | 1999-07-19 | NOVOTNY, JEFFREY S | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-07-19 | 4111 LAND O'LAKES BLVD., SUITE 310, LAND O'LAKES, FL 34639-4437 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2002-01-24 |
ANNUAL REPORT | 2001-02-26 |
ANNUAL REPORT | 2000-01-18 |
ANNUAL REPORT | 1999-07-19 |
ANNUAL REPORT | 1998-04-03 |
ANNUAL REPORT | 1997-02-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State