Entity Name: | AMSTIN LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AMSTIN LLC 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: | 11 Jan 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Aug 2005 (20 years ago) |
Document Number: | L02000001146 |
FEI/EIN Number |
542181479
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17812 N. US HIGHWAY 41, LUTZ, FL, 33549, US |
Mail Address: | 17812 N. US HIGHWAY 41, LUTZ, FL, 33549, US |
ZIP code: | 33549 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POON ENOCH | Manager | 17812 N. US HIGHWAY 41, LUTZ, FL, 33549 |
POON ENOCH | Agent | 17812 N. US HIGHWAY 41, LUTZ, FL, 33549 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000059127 | WALL STREET PROPERTIES | ACTIVE | 2018-05-15 | 2028-12-31 | - | 17812 N US HIGHWAY 41, LUTZ, FL, 33549 |
G16000081726 | RIVERFRONT RV PARK AND MARINA | ACTIVE | 2016-08-05 | 2026-12-31 | - | 17812 N US HIGHWAY 41, LUTZ, FL, 33549 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2014-01-08 | POON, ENOCH | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-07 | 17812 N. US HIGHWAY 41, LUTZ, FL 33549 | - |
CHANGE OF MAILING ADDRESS | 2012-02-07 | 17812 N. US HIGHWAY 41, LUTZ, FL 33549 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-02-22 | 17812 N. US HIGHWAY 41, LUTZ, FL 33549 | - |
REINSTATEMENT | 2005-08-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-15 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-01-09 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-02-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State