Search icon

AMHERST SEPTIC, L.L.C. - Florida Company Profile

Company Details

Entity Name: AMHERST SEPTIC, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMHERST SEPTIC, L.L.C. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

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

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

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

Key Officers & Management

Name Role Address
BROWN Robert K Manager 9853 Tamiami Trail N., NAPLES, FL, 34108
Nici James R Agent 1865 Veterans Park Drive, NAPLES, FL, 34109

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 - 10001 TAMIAMI TRAIL N, SUITE 115, NAPLES, FL, 34108
G08357700082 AMHERST ENTERPRISES EXPIRED 2008-12-22 2013-12-31 - 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 -
CHANGE OF MAILING ADDRESS 2024-04-15 9853 Tamiami Trail N., #223, NAPLES, FL 34108 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-16 1865 Veterans Park Drive, Suite 203, NAPLES, FL 34109 -
REGISTERED AGENT NAME CHANGED 2019-04-16 Nici, James R -
REINSTATEMENT 2012-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2008-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

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 Apr 2025

Sources: Florida Department of State