Search icon

AMHERST SEPTIC, L.L.C.

Company Details

Entity Name: AMHERST SEPTIC, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Apr 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Nov 2012 (12 years ago)
Document Number: L04000028193
FEI/EIN Number 201430857
Address: 9853 Tamiami Trail N., NAPLES, FL, 34108, US
Mail Address: 9853 Tamiami Trail N., NAPLES, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Nici James R Agent 1865 Veterans Park Drive, NAPLES, FL, 34109

Manager

Name Role Address
BROWN Robert K Manager 9853 Tamiami Trail N., NAPLES, FL, 34108

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000091203 ANNUITY MANAGEMENT SERVICES ACTIVE 2021-07-12 2026-12-31 No data 10001 TAMIAMI TRAIL N, SUITE 115, NAPLES, FL, 34108
G08357700082 AMHERST ENTERPRISES EXPIRED 2008-12-22 2013-12-31 No data 1201 RIDGE STREET, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 9853 Tamiami Trail N., #223, NAPLES, FL 34108 No data
CHANGE OF MAILING ADDRESS 2024-04-15 9853 Tamiami Trail N., #223, NAPLES, FL 34108 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-16 1865 Veterans Park Drive, Suite 203, NAPLES, FL 34109 No data
REGISTERED AGENT NAME CHANGED 2019-04-16 Nici, James R No data
REINSTATEMENT 2012-11-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REINSTATEMENT 2008-12-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-04-15
AMENDED ANNUAL REPORT 2023-06-02
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-02-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State