Search icon

AMERIBANK MORTGAGE COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: AMERIBANK MORTGAGE COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERIBANK MORTGAGE COMPANY, 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: 05 Apr 2005 (20 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L05000033557
FEI/EIN Number 202624554

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

Address: 121 PARK AVE, WILLISTON, VT, 05495, US
Mail Address: 121 PARK AVENUE, SUITE 300, WILLISTON, VT, 05495, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMERICAN BANKSHARES, INC. Manager 8895 NORTH MILITARY TRAIL, SUITE 101D, PALM BEACH GARDENS, FL, 33410
LIBERTYQUEST FINANCIAL, INC. Manager -
KALER STEPHEN Agent 1229 MERLOT DRIVE, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2008-12-08 - -
REGISTERED AGENT ADDRESS CHANGED 2008-12-08 1229 MERLOT DRIVE, PALM BEACH GARDENS, FL 33410 -
CHANGE OF PRINCIPAL ADDRESS 2008-12-08 121 PARK AVE, WILLISTON, VT 05495 -
REGISTERED AGENT NAME CHANGED 2008-12-08 KALER, STEPHEN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2007-10-05 121 PARK AVE, WILLISTON, VT 05495 -
CANCEL ADM DISS/REV 2007-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
REINSTATEMENT 2008-12-08
REINSTATEMENT 2007-10-05
ANNUAL REPORT 2006-01-16
Florida Limited Liability 2005-04-05
BANKING APPROVAL LETTER 2005-02-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State