Entity Name: | AMARIS DEVELOPMENT L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AMARIS DEVELOPMENT L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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 Mar 2000 (25 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L00000002915 |
FEI/EIN Number |
203581228
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 104 East Winter Park Street, Orlando, FL, 32804, US |
Address: | 116 S. ORANGE AVE., ORLANDO, FL, 32801, US |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gitto Jeffrey | Auth | 104 East Winter Park Street, Orlando, FL, 32804 |
THOMPSON JERROD | Auth | 116 S. ORANGE AVENUE, ORLANDO, FL, 32801 |
GITTO JEFFREY S | Agent | 104 East Winter Park Street, Orlando, FL, 32804 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-11-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-01 | 104 East Winter Park Street, Orlando, FL 32804 | - |
REINSTATEMENT | 2021-05-01 | - | - |
CHANGE OF MAILING ADDRESS | 2021-05-01 | 116 S. ORANGE AVE., ORLANDO, FL 32801 | - |
REGISTERED AGENT NAME CHANGED | 2021-05-01 | GITTO, JEFFREY S | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC AMENDMENT | 2014-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-30 | 116 S. ORANGE AVE., ORLANDO, FL 32801 | - |
Name | Date |
---|---|
REINSTATEMENT | 2022-11-21 |
REINSTATEMENT | 2021-05-01 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-30 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-04-30 |
LC Amendment | 2014-09-24 |
ANNUAL REPORT | 2014-04-02 |
ANNUAL REPORT | 2013-03-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State