Search icon

AMBER, L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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