Entity Name: | AMTEC 4, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 03 Jul 2001 (24 years ago) |
Document Number: | L01000010800 |
FEI/EIN Number | 651146956 |
Address: | 654 W Indiantown Rd, STE 106, Jupiter, FL, 33458, US |
Mail Address: | 654 W Indiantown Rd, STE 106, Jupiter, FL, 33458, US |
ZIP code: | 33458 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
254900DEBRH29JZ5JR90 | L01000010800 | US-FL | GENERAL | ACTIVE | 2001-07-03 | |||||||||||||||||||
|
Legal | c/o Stig Wennerstrom, 654 W Indiantown Rd., STE 106, Jupiter, US-FL, US, 33458 |
Headquarters | 654 W Indiantown Rd., STE 106, Jupiter, US-FL, US, 33458 |
Registration details
Registration Date | 2023-06-06 |
Last Update | 2024-06-06 |
Status | LAPSED |
Next Renewal | 2024-06-06 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | L01000010800 |
Name | Role | Address |
---|---|---|
WENNERSTROM STIG | Agent | 654 W Indiantown Rd, STE 106, Jupiter, FL, 33458 |
Name | Role |
---|---|
CATEXOR, INC. | Manager |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-11-04 | WENNERSTROM, STIG | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-02 | 654 W Indiantown Rd, STE 106, Jupiter, FL 33458 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-02 | 654 W Indiantown Rd, STE 106, Jupiter, FL 33458 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-02 | 654 W Indiantown Rd, STE 106, Jupiter, FL 33458 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-25 |
AMENDED ANNUAL REPORT | 2022-11-04 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-04-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State