Entity Name: | AMES GENERAL CONTRACTOR LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 02 Dec 2003 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Oct 2005 (19 years ago) |
Document Number: | L03000049720 |
FEI/EIN Number | 200437488 |
Address: | 21463 SW Beach Blvd, Dunnellon, FL, 34431, US |
Mail Address: | 21463 SW Beach Blvd, Dunnellon, FL, 34431, US |
ZIP code: | 34431 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AMES ANGELA L | Agent | 21463 SW BEACH BLVD, DUNNELLON, FL, 34431 |
Name | Role | Address |
---|---|---|
AMES LEONARD F | owne | 21463 SW Beach Blvd, Dunnellon, FL, 34431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-25 | 21463 SW Beach Blvd, Dunnellon, FL 34431 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-11-07 | 21463 SW Beach Blvd, Dunnellon, FL 34431 | No data |
REGISTERED AGENT NAME CHANGED | 2023-11-01 | AMES, ANGELA L | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-11-01 | 21463 SW BEACH BLVD, DUNNELLON, FL 34431 | No data |
REINSTATEMENT | 2005-10-07 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-25 |
Reg. Agent Change | 2023-11-01 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-08-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State