Search icon

AMIGOS SARASOTA, LLC - Florida Company Profile

Company Details

Entity Name: AMIGOS SARASOTA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMIGOS SARASOTA, 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: 28 Dec 2005 (19 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 06 May 2008 (17 years ago)
Document Number: L05000122913
FEI/EIN Number 542191165

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

Address: 3614 West Cypress Street, Tampa, FL, 33607, US
Mail Address: 3614 West Cypress Street, Tampa, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLISON JAY Managing Member 3614 West Cypress Street, Tampa, FL, 33607
GARCIA ROBERTO Managing Member 3614 West Cypress Street, Tampa, FL, 33607
COHN DOUGLAS B Managing Member 3614 West Cypress Street, Tampa, FL, 33607
Hodson John Treasurer 3614 West Cypress Street, Tampa, FL, 33607
Vasti Peter JEsq. Agent Leavengood, Dauval & Boyle, P.A., ST. PETERSBURG, FL, 33703

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-24 3614 West Cypress Street, Tampa, FL 33607 -
CHANGE OF MAILING ADDRESS 2022-01-24 3614 West Cypress Street, Tampa, FL 33607 -
REGISTERED AGENT NAME CHANGED 2022-01-24 Vasti, Peter J., Esq. -
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 Leavengood, Dauval & Boyle, P.A., 3900 First Street North, Suite 100, ST. PETERSBURG, FL 33703 -
LC NAME CHANGE 2008-05-06 AMIGOS SARASOTA, LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State