Entity Name: | AMERI-ENERGY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 14 Aug 2007 (17 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | L07000083604 |
FEI/EIN Number | 26-0675558 |
Mail Address: | 105 S. SHERRIN AVENUE, LOUISVILLE, KY 40207 |
Address: | 6953 LONE OAK BLVD., ., NAPLES, FL 32905 |
ZIP code: | 32905 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLEIDT, JOHN J | Agent | 6953 LONE OAK BLVD., NAPLES, FL 32905 |
Name | Role | Address |
---|---|---|
BLEIDT, JOHN J | Managing Member | 6953 LONE OAK BLVD., NAPLES, FL 32905 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-04 | 6953 LONE OAK BLVD., ., NAPLES, FL 32905 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-04 | 6953 LONE OAK BLVD., NAPLES, FL 32905 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2015-01-08 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-25 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-01-04 |
ANNUAL REPORT | 2010-02-16 |
ANNUAL REPORT | 2009-02-03 |
ANNUAL REPORT | 2008-01-21 |
Florida Limited Liability | 2007-08-14 |
Date of last update: 27 Jan 2025
Sources: Florida Department of State