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. |
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 |
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 |
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 |
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 | - | - |
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