Search icon

SALE AMF, LLC - Florida Company Profile

Company Details

Entity Name: SALE AMF, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SALE AMF, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Dec 2002 (22 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L02000033862
FEI/EIN Number 431995749

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11801 28TH STREET NORTH, BLDG 5, ST. PETERSBURG, FL, 33716
Mail Address: 11801 28TH STREET NORTH, BLDG 5, ST. PETERSBURG, FL, 33716
ZIP code: 33716
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BREWER RONALD D Manager 11801 28TH STREET NORTH BLDG 5, ST. PETERSBURG, FL, 33716
SCHOLZ RICHARD H Manager 11801 28TH STREET NORTH BLDG 5, ST. PETERSBURG, FL, 33716
STOCKTON RICHARD L Manager 11801 28TH STREET NORTH BLDG 5, ST. PETERSBURG, FL, 33716
Marquardt J M Agent 625 Court Street, Clearwater, FL, 33756

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC NAME CHANGE 2015-07-10 SALE AMF, LLC -
REGISTERED AGENT ADDRESS CHANGED 2015-04-17 625 Court Street, Suite 200, Clearwater, FL 33756 -
REGISTERED AGENT NAME CHANGED 2013-03-15 Marquardt, J M -
CHANGE OF MAILING ADDRESS 2011-01-19 11801 28TH STREET NORTH, BLDG 5, ST. PETERSBURG, FL 33716 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-20 11801 28TH STREET NORTH, BLDG 5, ST. PETERSBURG, FL 33716 -

Documents

Name Date
LC Name Change 2015-07-10
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-03-15
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-01-19
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-02-04
ANNUAL REPORT 2007-01-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State