Entity Name: | AMY'S SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AMY'S SERVICES 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: | 01 Jun 2004 (21 years ago) |
Date of dissolution: | 28 Apr 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Apr 2022 (3 years ago) |
Document Number: | L04000041191 |
FEI/EIN Number |
731709141
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 702 Feinsinger Rd, lutz, FL, 33549, US |
Mail Address: | PO BOX 9735, TAMPA, FL, 33674-9735, US |
ZIP code: | 33549 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Grecula Dennis G | Managing Member | 702 Feinsinger Rd, lutz, FL, 33549 |
GRECULA DENNIS G | Agent | 702 Feinsinger Rd, lutz, FL, 33549 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-04-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-13 | 702 Feinsinger Rd, lutz, FL 33549 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-13 | 702 Feinsinger Rd, lutz, FL 33549 | - |
LC DISSOCIATION MEM | 2020-01-02 | - | - |
REINSTATEMENT | 2017-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-04-14 | GRECULA, DENNIS G | - |
LC AMENDMENT | 2015-08-04 | - | - |
LC STMNT OF RA/RO CHG | 2015-07-01 | - | - |
LC DISSOCIATION MEM | 2015-07-01 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-04-28 |
ANNUAL REPORT | 2021-03-13 |
ANNUAL REPORT | 2020-04-28 |
CORLCDSMEM | 2020-01-02 |
ANNUAL REPORT | 2019-09-03 |
ANNUAL REPORT | 2018-07-23 |
REINSTATEMENT | 2017-09-27 |
ANNUAL REPORT | 2016-04-14 |
LC Amendment | 2015-08-04 |
CORLCRACHG | 2015-07-01 |
Date of last update: 01 May 2025
Sources: Florida Department of State