Search icon

AMERIMAX HERON BAY, LLC

Company Details

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

Agent

Name Role Address
Gutman Maxine AEsq. Agent 5531 N UNIVERSITY DRIVE, Coral Springs, FL, 33067

Managing Member

Name Role Address
SPIEGEL BARRY J Managing Member 5531 N UNIVERSITY DRIVE, Coral Springs, FL, 33067

Fictitious Names

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

Events

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

Debts

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

Documents

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