Entity Name: | AMERIWINN LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AMERIWINN 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. |
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: | 15 Dec 2006 (18 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | L06000119570 |
FEI/EIN Number |
208443812
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7002 N. 56TH STREET, TAMPA, FL, 33617 |
Mail Address: | 7002 N. 56TH STREET, TAMPA, FL, 33617 |
ZIP code: | 33617 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAHGOUB SOAD | Managing Member | 7002 N. 56TH STREET, TAMPA, FL, 33617 |
BRINKLEY LINSTER E | Agent | 111 SECOND AVENUE NE, STE. 900, ST. PETERSBURG, FL, 33701 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08253900249 | LIBERTY GAS | EXPIRED | 2008-09-09 | 2013-12-31 | - | 7002 N. 56TH STREET, TAMPA, FL, 33617 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 2008-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-09-10 | BRINKLEY, LINSTER EESQ. | - |
LC AMENDMENT | 2008-09-10 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-09-10 | 111 SECOND AVENUE NE, STE. 900, ST. PETERSBURG, FL 33701 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-09-10 | 7002 N. 56TH STREET, TAMPA, FL 33617 | - |
CHANGE OF MAILING ADDRESS | 2008-09-10 | 7002 N. 56TH STREET, TAMPA, FL 33617 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000216686 | ACTIVE | 1000000136946 | HILLSBOROU | 2009-08-26 | 2030-02-16 | $ 10,085.54 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
REINSTATEMENT | 2008-09-29 |
LC Amendment | 2008-09-10 |
ANNUAL REPORT | 2007-08-03 |
Florida Limited Liability | 2006-12-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State