Search icon

EUSTIS AMACO OF SOUTH LAKE, L.L.C. - Florida Company Profile

Company Details

Entity Name: EUSTIS AMACO OF SOUTH LAKE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EUSTIS AMACO OF SOUTH LAKE, L.L.C. 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: 15 Sep 2005 (20 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 20 Mar 2018 (7 years ago)
Document Number: L05000094218
FEI/EIN Number 203534162

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

Address: 215 Woodfield Court, GROVELAND, FL, 34736, US
Mail Address: c/o Eustis Amaco, 219 S. Bay Street, EUSTIS, FL, 32726, US
ZIP code: 34736
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EUSTIS AMACO, INC. Agent -
Conner Bill B Managing Member c/o Eustis Amaco, EUSTIS, FL, 32726
Almand Claudia C President c/o Eustis Amaco, EUSTIS, FL, 32726

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000025033 CLERMONT TOWING & RECOVERY EXPIRED 2014-03-11 2024-12-31 - 219 S. BAY STREET, C/O EUSTIS AMACO, EUSTIS, FL, 32726
G08238900138 CLERMONT TOWING & RECOVERY EXPIRED 2008-08-23 2013-12-31 - 207 E. HIGHWAY 50, GROVELAND, FL, 34736

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-09 EUSTIS AMACO -
REGISTERED AGENT ADDRESS CHANGED 2018-04-16 707 S. Dixie Drive, Howey-in-the-Hills, FL 34737 -
LC STMNT OF RA/RO CHG 2018-03-20 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-13 215 Woodfield Court, Suite I, GROVELAND, FL 34736 -
CHANGE OF MAILING ADDRESS 2014-03-11 215 Woodfield Court, Suite I, GROVELAND, FL 34736 -
CANCEL ADM DISS/REV 2008-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-01-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-16
CORLCRACHG 2018-03-20
ANNUAL REPORT 2017-02-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State