Search icon

AMT LIQUIDATION SERVICES, LLC

Company Details

Entity Name: AMT LIQUIDATION SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 03 Jun 2003 (22 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L03000019797
FEI/EIN Number 300183176
Address: 173 10TH ST. SOUTH, NAPLES, FL, 34102, US
Mail Address: 173 10TH ST. SOUTH, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
HATTON JEFFREY V Agent 1300 GRAND CANAL DR., NAPLES, FL, 34110

Managing Member

Name Role Address
HATTON JEFFRY V Managing Member 173 10TH ST. SOUTH, NAPLES, FL, 34102

Manager

Name Role Address
HATTON MICHELE Manager 1298 GRAND CANAL DR, NAPLES, FL, 34110

vice

Name Role Address
hatton andrew vice 848 Sego Lily Way, Mapleton, UT, 84664

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000098625 SOUTH FLORIDA TICKET CO. EXPIRED 2011-10-06 2016-12-31 No data 173 10TH ST SOUTH, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-10-01 173 10TH ST. SOUTH, NAPLES, FL 34102 No data
CHANGE OF MAILING ADDRESS 2025-10-01 173 10TH ST. SOUTH, NAPLES, FL 34102 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-23 1300 GRAND CANAL DR., NAPLES, FL 34110 No data

Documents

Name Date
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-05-07
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-03-18
ANNUAL REPORT 2008-03-10
ANNUAL REPORT 2007-03-16
ANNUAL REPORT 2006-07-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State