Search icon

AMCO PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: AMCO PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMCO PROPERTIES, 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: 22 Nov 2004 (20 years ago)
Date of dissolution: 02 May 2013 (12 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 02 May 2013 (12 years ago)
Document Number: L04000084913
FEI/EIN Number 201835168

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

Address: 2011 W. CLEVELAND ST. STE A, TAMPA, FL, 33606
Mail Address: 2011 W. CLEVELAND ST. STE A, TAMPA, FL, 33606
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WETHERINGTON KIMBALL W President 2107 TRAPNELL RD, PLANT CITY, FL, 33563
HERNANDEZ PEDRO M Vice President 16423 BURNISTON DR, TAMPA, FL, 33647
MAYTS ANDREW J Agent 201 N. ARMENIA AVE, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2013-05-02 - -
CHANGE OF PRINCIPAL ADDRESS 2012-11-13 2011 W. CLEVELAND ST. STE A, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2012-11-13 2011 W. CLEVELAND ST. STE A, TAMPA, FL 33606 -
REGISTERED AGENT ADDRESS CHANGED 2006-09-27 201 N. ARMENIA AVE, TAMPA, FL 33609 -
REGISTERED AGENT NAME CHANGED 2006-09-27 MAYTS, ANDREW JJR.,ESQ -
CANCEL ADM DISS/REV 2006-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-03-28
ANNUAL REPORT 2010-01-14
ANNUAL REPORT 2009-03-16
ANNUAL REPORT 2008-03-27
ANNUAL REPORT 2007-02-06
ANNUAL REPORT 2007-01-18
REINSTATEMENT 2006-09-27
ANNUAL REPORT 2005-08-26
Florida Limited Liabilites 2004-11-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State