Entity Name: | AMERIMAX HERON BAY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 18 Aug 2004 (20 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | L04000061400 |
FEI/EIN Number | 760765068 |
Mail Address: | 5531 N UNIVERSITY DRIVE, Suite 101, Coral Springs, FL, 33067, US |
Address: | 5930 CORAL RIDGE DR, CORAL SPRINGS, FL, 33076 |
ZIP code: | 33076 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gutman Maxine AEsq. | Agent | 5531 N UNIVERSITY DRIVE, Coral Springs, FL, 33067 |
Name | Role | Address |
---|---|---|
SPIEGEL BARRY J | Managing Member | 5531 N UNIVERSITY DRIVE, Coral Springs, FL, 33067 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000072217 | DUNKIN' DONUTS | EXPIRED | 2012-07-19 | 2017-12-31 | No data | 5930 CORAL RIDGE DRIVE, CORAL SPRINGS, FL, 33076 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
CHANGE OF MAILING ADDRESS | 2013-01-17 | 5930 CORAL RIDGE DR, CORAL SPRINGS, FL 33076 | No data |
REGISTERED AGENT NAME CHANGED | 2013-01-17 | Gutman, Maxine A, Esq. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-17 | 5531 N UNIVERSITY DRIVE, Suite 101, Coral Springs, FL 33067 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-03-23 | 5930 CORAL RIDGE DR, CORAL SPRINGS, FL 33076 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12001080624 | TERMINATED | 1000000329877 | BROWARD | 2012-12-17 | 2022-12-28 | $ 1,208.58 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-17 |
ANNUAL REPORT | 2012-04-24 |
ANNUAL REPORT | 2011-04-01 |
ANNUAL REPORT | 2010-04-12 |
ANNUAL REPORT | 2009-04-15 |
ANNUAL REPORT | 2008-04-18 |
ANNUAL REPORT | 2007-04-18 |
ANNUAL REPORT | 2006-03-23 |
ANNUAL REPORT | 2005-04-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State