Search icon

AMBASSADOR HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: AMBASSADOR HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMBASSADOR HOLDINGS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 May 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 14 Dec 2006 (18 years ago)
Document Number: L05000049687
FEI/EIN Number 202869003

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

Address: 2400 Maitland Center Parkway, Maitland, FL, 32751, US
Mail Address: 2400 Maitland Center Parkway, Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZLOTOLOW MIRIAM Manager 1513 Glencoe Ave, Venice, CA, 90291
Rory Williams Auth 2400 Maitland Center Parkway, Maitland, FL, 32751
REALTY CAPITAL ADVISORS, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 2400 Maitland Center Parkway, ste. 107, Maitland, FL 32751 -
CHANGE OF MAILING ADDRESS 2023-04-10 2400 Maitland Center Parkway, ste. 107, Maitland, FL 32751 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-10 2400 Maitland Center Parkway, ste. 107, Maitland, FL 32751 -
REGISTERED AGENT NAME CHANGED 2018-03-21 Realty Capital Advisors -
CANCEL ADM DISS/REV 2006-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State