Search icon

AMERI-EXECUTIVE CENTER, LLC - Florida Company Profile

Company Details

Entity Name: AMERI-EXECUTIVE CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERI-EXECUTIVE CENTER, 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: 06 Oct 2005 (20 years ago)
Document Number: L05000098924
FEI/EIN Number 203634137

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

Address: 7711 N. MILITARY TRAIL, SUITE 300, PALM BEACH GARDENS, FL, 33410
Mail Address: 7711 N. MILITARY TRAIL, SUITE 300, PALM BEACH GARDENS, FL, 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOERNER LARRY J Agent 7711 N MILITARY TRAIL, PALM BEACH GARDENS, FL, 33410
AMERI-COMPANIES MANAGEMENT, INC. Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000033618 GATEWAY EXECUTIVE QUARTERS ACTIVE 2012-04-09 2027-12-31 - 7711 N MILITARY TRAIL, SUITE 300, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-04-28 WOERNER, LARRY J -
REGISTERED AGENT ADDRESS CHANGED 2011-04-28 7711 N MILITARY TRAIL, 300, PALM BEACH GARDENS, FL 33410 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 7711 N. MILITARY TRAIL, SUITE 300, PALM BEACH GARDENS, FL 33410 -
CHANGE OF MAILING ADDRESS 2008-04-30 7711 N. MILITARY TRAIL, SUITE 300, PALM BEACH GARDENS, FL 33410 -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-02-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State