Entity Name: | AMBERTON APARTMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AMBERTON APARTMENTS, 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. |
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: | 15 Sep 2005 (20 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L05000090843 |
FEI/EIN Number |
342055182
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1725 PALM COVE BLVD, DELRAY BEACH, FL, 33445, US |
Mail Address: | 1725 PALM COVE BLVD, DELRAY BEACH, FL, 33445, US |
ZIP code: | 33445 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAMONICA LENDY | President | 1725 PALM COVE BLVD, DELRAY BEACH, FL, 33445 |
LAMONICA LENDY | Agent | 1725 PALM COVE BLVD, DELRAY BEACH, FL, 33445 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000113827 | AMBERTON APARTMENTS | EXPIRED | 2009-06-05 | 2014-12-31 | - | 1550 UNIVERSITY WOODS PLACE, TAMPA, FL, 33612 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-10 | 1725 PALM COVE BLVD, DELRAY BEACH, FL 33445 | - |
REGISTERED AGENT NAME CHANGED | 2020-07-10 | LAMONICA, LENDY | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-07-10 | 1725 PALM COVE BLVD, DELRAY BEACH, FL 33445 | - |
CHANGE OF MAILING ADDRESS | 2020-07-10 | 1725 PALM COVE BLVD, DELRAY BEACH, FL 33445 | - |
REINSTATEMENT | 2020-07-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
LC AMENDMENT | 2007-06-22 | - | - |
LC AMENDMENT AND NAME CHANGE | 2007-06-18 | AMBERTON APARTMENTS, LLC | - |
Name | Date |
---|---|
REINSTATEMENT | 2020-07-10 |
ANNUAL REPORT | 2014-01-15 |
ANNUAL REPORT | 2013-02-19 |
ANNUAL REPORT | 2012-04-12 |
ANNUAL REPORT | 2011-01-11 |
ANNUAL REPORT | 2010-02-24 |
ANNUAL REPORT | 2009-03-17 |
ANNUAL REPORT | 2008-02-07 |
LC Amendment | 2007-06-22 |
LC Amendment and Name Change | 2007-06-18 |
Date of last update: 02 May 2025
Sources: Florida Department of State