Search icon

AMES PARTNERS LLC

Company Details

Entity Name: AMES PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 07 Apr 2003 (22 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L03000012491
FEI/EIN Number 270053328
Address: 4939 coconut creek parkway, coconut creek, FL, 33063, US
Mail Address: 4939 coconut creek parkway, coconut creek, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MENDEL ERVIN A Agent 4939 coconut creek parkway, coconut creek, FL, 33063

Auth

Name Role Address
MENDEL ERVIN A Auth 4939 coconut creek parkway, coconut creek, FL, 33063
COHEN SOPHIE Auth 4939 coconut creek parkway, coconut creek, FL, 33063

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000021662 SOPHIECOHEN DESIGNS EXPIRED 2015-02-27 2020-12-31 No data 4939 COCONUT CREEK PARKWAY, COCONUT CREEK, FL, 33063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 4939 coconut creek parkway, coconut creek, FL 33063 No data
CHANGE OF MAILING ADDRESS 2013-04-29 4939 coconut creek parkway, coconut creek, FL 33063 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 4939 coconut creek parkway, coconut creek, FL 33063 No data
LC AMENDMENT 2010-07-30 No data No data

Documents

Name Date
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-11
LC Amendment 2010-07-30
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State