Search icon

AMALGAMATED BUSINESS PRINCIPLES, LLC - Florida Company Profile

Company Details

Entity Name: AMALGAMATED BUSINESS PRINCIPLES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMALGAMATED BUSINESS PRINCIPLES, 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: 16 Apr 2004 (21 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L04000029375
FEI/EIN Number 341989151

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

Address: 304 INDIAN TRACE, # 237, WESTON, FL, 33326
Mail Address: 304 INDIAN TRACE, # 237, WESTON, FL, 33326
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHN-PIERRE ROBERT Managing Member PO BOX 670246, CORAL SPRINGS, FL, 33063
JOHN-PIERRE ROBERT S Agent 304 INDIAN TRACE SUITE 237, WESTON, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000146196 HOLLANDJUNGLE EXPIRED 2009-08-17 2014-12-31 - 318 INDIAN TRACE #237, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2011-10-20 304 INDIAN TRACE, # 237, WESTON, FL 33326 -
CHANGE OF PRINCIPAL ADDRESS 2011-10-20 304 INDIAN TRACE, # 237, WESTON, FL 33326 -
REGISTERED AGENT ADDRESS CHANGED 2011-10-20 304 INDIAN TRACE SUITE 237, #237, WESTON, FL 33326 -
REINSTATEMENT 2011-10-20 - -
PENDING REINSTATEMENT 2011-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-08-10 - -
REGISTERED AGENT NAME CHANGED 2009-08-10 JOHN-PIERRE, ROBERT S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
REINSTATEMENT 2011-10-20
REINSTATEMENT 2009-08-10
ANNUAL REPORT 2007-07-17
REINSTATEMENT 2006-06-14
Florida Limited Liabilites 2004-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State