Search icon

AMAZONAS MULTI SERVICES AGENCY LLC

Company Details

Entity Name: AMAZONAS MULTI SERVICES AGENCY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 21 Nov 2005 (19 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L05000112272
FEI/EIN Number 030577048
Address: 4281 Winners Circle, 711, sarasota, FL, 34238, US
Mail Address: 4281 Winners Circle, 711, sarasota, FL, 34238, US
ZIP code: 34238
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
VASQUEZ WENDY E Agent 4281 Winners Circle, sarasota, FL, 34238

Manager

Name Role Address
Vasquez Wendy E Manager 4281 Winners Circle, sarasota, FL, 34238

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000015025 EL ENCANTO EXPIRED 2011-02-08 2016-12-31 No data 3056 17TH STREET, SARASOTA, FL, 34234

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-30 4281 Winners Circle, 711, sarasota, FL 34238 No data
CHANGE OF MAILING ADDRESS 2021-03-30 4281 Winners Circle, 711, sarasota, FL 34238 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-30 4281 Winners Circle, 711, sarasota, FL 34238 No data
REGISTERED AGENT NAME CHANGED 2020-06-12 VASQUEZ, WENDY E No data
LC NAME CHANGE 2017-03-24 AMAZONAS MULTI SERVICES AGENCY LLC No data
LC AMENDMENT 2011-03-02 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000700230 TERMINATED 1000000378326 SARASOTA 2012-10-11 2032-10-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-14
LC Name Change 2017-03-24
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-03-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State