Entity Name: | AMERICAN METAL ARCHITECTURAL SYSTEMS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
AMERICAN METAL ARCHITECTURAL SYSTEMS, 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: | 04 Sep 2007 (17 years ago) |
Date of dissolution: | 27 Sep 2013 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | L07000090518 |
FEI/EIN Number |
26-0859953
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 HOPE ST., LONGWOOD, FL 32750 |
Mail Address: | 200 HOPE ST., LONGWOOD, FL 32750 |
ZIP code: | 32750 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CURBELO, JORGE | Agent | 200 HOPE STREET, LONGWOOD, FL 32750 |
CURBELO, JORGE | Managing Member | 200 HOPE ST., LONGWOOD, FL 32750 |
MEAGHER, TIM | Managing Member | 200 HOPE ST., LONGWOOD, FL 32750 |
BARTLEY, DAVID WII | Manager | 6795 MT PLEASANT ST. NW., NORTH CANTON, OH 44720 |
BARTLEY, JOHN C | Manager | 62 EAST DRIVE, HARTVILLE, OH 44632 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-10 | 200 HOPE ST., LONGWOOD, FL 32750 | - |
CHANGE OF MAILING ADDRESS | 2010-03-10 | 200 HOPE ST., LONGWOOD, FL 32750 | - |
LC AMENDMENT AND NAME CHANGE | 2009-12-10 | AMERICAN METAL ARCHITECTURAL SYSTEMS, LLC | - |
LC AMENDMENT | 2009-08-17 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-05-27 | 200 HOPE STREET, LONGWOOD, FL 32750 | - |
LC AMENDMENT | 2008-01-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000994118 | TERMINATED | 1000000189602 | SEMINOLE | 2010-10-07 | 2030-10-20 | $ 78,771.46 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
ANNUAL REPORT | 2012-01-10 |
ANNUAL REPORT | 2011-01-10 |
ADDRESS CHANGE | 2010-03-10 |
ANNUAL REPORT | 2010-02-17 |
LC Amendment and Name Change | 2009-12-10 |
LC Amendment | 2009-08-17 |
ANNUAL REPORT | 2009-04-03 |
ANNUAL REPORT | 2008-07-29 |
Reg. Agent Change | 2008-05-27 |
LC Amendment | 2008-01-22 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
314269358 | 0418800 | 2011-01-12 | 2200 COLLINS AVENUE, MIAMI BEACH, FL, 33139 | |||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260453 B02 V |
Issuance Date | 2011-04-15 |
Abatement Due Date | 2011-04-20 |
Current Penalty | 1428.0 |
Initial Penalty | 2380.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 05 |
Date of last update: 25 Feb 2025
Sources: Florida Department of State