Search icon

AMAR PLACE, LLC - Florida Company Profile

Company Details

Entity Name: AMAR PLACE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMAR PLACE, 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: 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: 05 Dec 2006 (18 years ago)
Date of dissolution: 05 Apr 2017 (8 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 05 Apr 2017 (8 years ago)
Document Number: L06000116316
FEI/EIN Number 205949669

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

Address: 7935 N. LAGOON DRIVE, PANAMA CITY, FL, 32408
Mail Address: 7935 N. LAGOON DRIVE, PANAMA CITY, FL, 32408
ZIP code: 32408
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOVALESKI CHARLES R Managing Member 3000 WEST 27TH COURT, PANAMA CITY, FL, 32405
PATRONIS JOHN J Managing Member 7935 NORTH LAGOON DRIVE, PANAMA CITY BEACH, FL, 32408
PATRONIS NICHOLAS J Managing Member 8005 NORTH LAGOON DRIVE, PANAMA CITY BEACH, FL, 32408
PATRONIS NICK J Managing Member 830 FLORIDA AVENUE, LYNN HAVEN, FL, 32444
KOVELESKI BRIAN C Managing Member 830 FLORIDA AVENUE, LYNN HAVEN, FL, 32444
PATRONIS JOHN R Manager 7935 N. LAGOON DRIVE, PANAMA CITY, FL, 32408
SOMBATHY JULIE ANN Agent 434 MAGNOLIA AVE. RT, PANAMA CITY, FL, 32401

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2017-04-05 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-04 7935 N. LAGOON DRIVE, PANAMA CITY, FL 32408 -
CHANGE OF MAILING ADDRESS 2012-01-04 7935 N. LAGOON DRIVE, PANAMA CITY, FL 32408 -

Documents

Name Date
LC Voluntary Dissolution 2017-04-05
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-03-01
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-03-14
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-02-10
ANNUAL REPORT 2008-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State