Entity Name: | AME REALTY, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AME REALTY, L.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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 05 Oct 2000 (25 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 01 Nov 2005 (19 years ago) |
Document Number: | L00000012171 |
FEI/EIN Number |
59-3674538
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 444 SEABREEZE BLVD, 1002, DAYTONA BEACH, FL, 32118 |
Mail Address: | 444 SEABREEZE BLVD, 1002, DAYTONA BEACH, FL, 32118 |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER SANFORD | Manager | 444 SEABREEZE BLVD #1002, DAYTONA BEACH, FL, 32118 |
MILLER SANFORD | Agent | 444 SEABREEZE BLVD STE 1002, DAYTONA BEACH, FL, 32118 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2007-04-27 | 444 SEABREEZE BLVD, 1002, DAYTONA BEACH, FL 32118 | - |
CHANGE OF MAILING ADDRESS | 2007-04-27 | 444 SEABREEZE BLVD, 1002, DAYTONA BEACH, FL 32118 | - |
REGISTERED AGENT NAME CHANGED | 2007-04-27 | MILLER, SANFORD | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-27 | 444 SEABREEZE BLVD STE 1002, DAYTONA BEACH, FL 32118 | - |
AMENDMENT | 2005-11-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07000002488 | TERMINATED | 1000000038472 | 5971 1327 | 2006-12-14 | 2027-01-03 | $ 783.40 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-01-12 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State