Search icon

AME REALTY, L.L.C. - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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