Detail by Officer/Registered Agent Name

Florida Limited Liability Company

AMERICAN CONSULTING ENGINEERS OF FLORIDA, LLC

Filing Information
L02000013233 04-3682340 05/30/2002 FL INACTIVE CORPORATE MERGER 01/10/2024 NONE
Principal Address
155 N Wacker Dr., Suite 4150
CHICAGO, IL 60606-1788

Changed: 01/17/2024
Mailing Address
155 N Wacker Dr., Suite 4150
CHICAGO, IL 60606-1788

Changed: 01/17/2024
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S PINE ISLAND RD
PLANTATION, FL 33324

Name Changed: 10/23/2023

Address Changed: 10/23/2023
Authorized Person(s) Detail Name & Address

Title Manager

PATIL, SANDEEP
155 N Wacker Dr., Suite 4150
CHICAGO, IL 60606-1788

Title Manager

RAYASAM, CHRIS
155 N Wacker Dr., Suite 4150
CHICAGO, IL 60606-1788

Title Manager

GERNANT, ERIK
155 N Wacker Dr., Suite 4150
CHICAGO, IL 60606-1788

Title Manager

SCHWARTZ, ZINA
155 N Wacker Dr., Suite 4150
CHICAGO, IL 60606-1788

Title Manager

Gwilliam, Scott
155 N Wacker Dr., Suite 4150
CHICAGO, IL 60606-1788

Title Manager

Rangaswamy, Mavanur Govindraj
155 N Wacker Dr., Suite 4150
CHICAGO, IL 60606-1788

Title Manager

Shimanek , Mindy
155 N Wacker Dr., Suite 4150
CHICAGO, IL 60606-1788

Annual Reports
Report YearFiled Date
2022 02/10/2022
2023 02/08/2023
2024 01/17/2024

Document Images
01/17/2024 -- ANNUAL REPORT View image in PDF format
10/23/2023 -- LC Amendment View image in PDF format
08/03/2023 -- LC Amended and Restated Art View image in PDF format
02/08/2023 -- ANNUAL REPORT View image in PDF format
02/10/2022 -- ANNUAL REPORT View image in PDF format
02/15/2021 -- ANNUAL REPORT View image in PDF format
03/10/2020 -- ANNUAL REPORT View image in PDF format
02/15/2019 -- ANNUAL REPORT View image in PDF format
11/20/2018 -- AMENDED ANNUAL REPORT View image in PDF format
01/15/2018 -- ANNUAL REPORT View image in PDF format
01/05/2017 -- ANNUAL REPORT View image in PDF format
12/06/2016 -- AMENDED ANNUAL REPORT View image in PDF format
11/21/2016 -- AMENDED ANNUAL REPORT View image in PDF format
01/28/2016 -- ANNUAL REPORT View image in PDF format
01/14/2015 -- ANNUAL REPORT View image in PDF format
03/05/2014 -- ANNUAL REPORT View image in PDF format
01/22/2013 -- ANNUAL REPORT View image in PDF format
02/08/2012 -- ANNUAL REPORT View image in PDF format
03/04/2011 -- ANNUAL REPORT View image in PDF format
02/19/2010 -- ANNUAL REPORT View image in PDF format
03/19/2009 -- ANNUAL REPORT View image in PDF format
03/07/2008 -- ANNUAL REPORT View image in PDF format
03/31/2007 -- ANNUAL REPORT View image in PDF format
07/01/2006 -- ANNUAL REPORT View image in PDF format
03/10/2005 -- ANNUAL REPORT View image in PDF format
04/09/2004 -- ANNUAL REPORT View image in PDF format
02/27/2003 -- LIMITED LIABILITY CORPORATION View image in PDF format
07/18/2002 -- Amended and Restated Articles View image in PDF format
06/05/2002 -- Amendment and Name Change View image in PDF format
05/30/2002 -- Florida Limited Liabilites View image in PDF format