Search icon

AMMEX LANE DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: AMMEX LANE DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMMEX LANE DEVELOPMENT, 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 Oct 2007 (18 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L07000101761
FEI/EIN Number NOT APPLICABLE

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

Address: 3661 N 47 AVE, HOLLYWOOD, FL, 33021
Mail Address: 3661 N 47 AVE, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPERLING BENJIE Managing Member PO BOX 817058, HOLLYWOOD, FL, 33081
SPERLING BENJIE R Agent 3661 N 47 AVE., HOLLYWOOD, FL, 33081

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2012-04-12 SPERLING, BENJIE R -
REGISTERED AGENT ADDRESS CHANGED 2012-04-12 3661 N 47 AVE., HOLLYWOOD, FL 33081 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-20 3661 N 47 AVE, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2011-04-20 3661 N 47 AVE, HOLLYWOOD, FL 33021 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001034856 LAPSED 09-16510 80 BROWARD COUNTY COURT 2010-11-08 2015-11-08 $6587.80 GRAND KEY AT SUNSET LAKES COMMUNITY ASSOCIATION, INC., 4350 SW 59 AVE., BLDG. A, DAVIE, FL 33314

Documents

Name Date
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-03-24
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-02
ADDRESS CHANGE 2009-08-20
ANNUAL REPORT 2009-04-26
ANNUAL REPORT 2008-04-28
Florida Limited Liability 2007-10-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State