Search icon

AMPROP ASSOCIATES III, LLC - Florida Company Profile

Company Details

Entity Name: AMPROP ASSOCIATES III, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMPROP ASSOCIATES III, 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: 29 Sep 2003 (22 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L03000036957
FEI/EIN Number 200272691

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

Address: 4201 W CYPRESS ST, TAMPA, FL, 33607, US
Mail Address: 4201 W CYPRESS ST, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHOESSLER ERIC A Manager 4201 W CYPRESS ST, TAMPA, FL, 33607
SHELDON MARK Managing Member 4201 W CYPRESS ST, TAMPA, FL, 33607
GREENSLAIT THEODORE Managing Member 4201 W CYPRESS ST, TAMPA, FL, 33607
SCHOESSLER ERIC A Agent 4201 W CYPRESS ST, TAMPA, FL, 33607
WALSH 2005 LLC Managing Member 4201 W CYPRESS ST, TAMPA, FL, 33607
ESTATE OF TIMOTHY STEFAN Managing Member 4201 W CYPRESS ST, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-06 4201 W CYPRESS ST, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2009-04-06 4201 W CYPRESS ST, TAMPA, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-06 4201 W CYPRESS ST, TAMPA, FL 33607 -
LC AMENDMENT 2006-11-08 - -
REGISTERED AGENT NAME CHANGED 2006-03-29 SCHOESSLER, ERIC A -

Documents

Name Date
ANNUAL REPORT 2010-03-24
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-03-29
LC Amendment 2006-11-08
ANNUAL REPORT 2006-03-29
ANNUAL REPORT 2005-03-23
ANNUAL REPORT 2004-04-21
Florida Limited Liabilites 2003-09-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State