Entity Name: | AMES GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 09 Nov 2001 (23 years ago) |
Date of dissolution: | 14 Sep 2007 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (17 years ago) |
Document Number: | L01000019435 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 326 NEW WATERFORD PL, LONGWOOD, FL, 32779 |
Mail Address: | 326 NEW WATERFORD PL, LONGWOOD, FL, 32779 |
ZIP code: | 32779 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AMES GERALD E | Agent | 326 NEW WATERFORD PL, LONGWOOD, FL, 32779 |
Name | Role | Address |
---|---|---|
AMES GERALD E | Manager | 326 NEW WATERFORD PL, LONGWOOD, FL, 32779 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2002-07-01 | 326 NEW WATERFORD PL, LONGWOOD, FL 32779 | No data |
CHANGE OF MAILING ADDRESS | 2002-07-01 | 326 NEW WATERFORD PL, LONGWOOD, FL 32779 | No data |
REGISTERED AGENT NAME CHANGED | 2002-07-01 | AMES, GERALD E | No data |
REGISTERED AGENT ADDRESS CHANGED | 2002-07-01 | 326 NEW WATERFORD PL, LONGWOOD, FL 32779 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2006-07-18 |
ANNUAL REPORT | 2005-04-29 |
ANNUAL REPORT | 2004-04-26 |
ANNUAL REPORT | 2003-05-21 |
ANNUAL REPORT | 2002-12-26 |
ANNUAL REPORT | 2002-07-01 |
Florida Limited Liabilites | 2001-11-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State