Entity Name: | AMBER, L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AMBER, 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: | 18 Jan 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Oct 2007 (17 years ago) |
Document Number: | L02000001701 |
FEI/EIN Number |
800029242
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 359 COUNTY ROAD 559 (CR-559), AUBURNDALE, FL, 33823, US |
Mail Address: | PO Box 689, AUBURNDALE, FL, 33823, US |
ZIP code: | 33823 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FEOLI JUAN CARLOS | Authorized Representative | PO Box 689, AUBURNDALE, FL, 33823 |
Feoli Eduardo | Authorized Representative | PO Box 689, AUBURNDALE, FL, 33823 |
Feoli Silvia | Authorized Member | PO Box 689, AUBURNDALE, FL, 33823 |
CROFOOT RIGNANESE CYNTHIA | Agent | 141 5TH STREET NW, WINTER HAVEN, FL, 33881 |
FEOLI ANA G | Authorized Member | PO Box 689, AUBURNDALE, FL, 33823 |
FEOLI ROLANDO | Authorized Representative | PO Box 689, AUBURNDALE, FL, 33823 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-04 | 359 COUNTY ROAD 559 (CR-559), AUBURNDALE, FL 33823 | - |
REGISTERED AGENT NAME CHANGED | 2021-02-04 | CROFOOT RIGNANESE, CYNTHIA | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-04 | 141 5TH STREET NW, Suite 300, WINTER HAVEN, FL 33881 | - |
CHANGE OF MAILING ADDRESS | 2020-02-25 | 359 COUNTY ROAD 559 (CR-559), AUBURNDALE, FL 33823 | - |
REINSTATEMENT | 2007-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-01-26 |
ANNUAL REPORT | 2018-02-10 |
ANNUAL REPORT | 2017-02-18 |
ANNUAL REPORT | 2016-04-12 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State