Search icon

D'AMBROSIO FLORIDA HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: D'AMBROSIO FLORIDA HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

D'AMBROSIO FLORIDA HOLDINGS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Oct 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Apr 2019 (6 years ago)
Document Number: L07000110431
FEI/EIN Number 261337174

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

Address: 641 Grooms Rd, Clifton Park, NY, 12065, US
Mail Address: 641 Grooms Rd, Clifton Park, NY, 12065, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARY VINCIGUERRA D'AMBROSIO Managing Member 641 Grooms Rd, Clifton Park, NY, 12065
Morey James F Agent 4001 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-04 Morey, James F -
REINSTATEMENT 2019-04-02 - -
CHANGE OF MAILING ADDRESS 2019-04-02 641 Grooms Rd, Suite 198, Clifton Park, NY 12065 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-02 641 Grooms Rd, Suite 198, Clifton Park, NY 12065 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2013-03-27 - -
PENDING REINSTATEMENT 2013-03-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDMENT 2007-11-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
REINSTATEMENT 2019-04-02
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-03-12

Date of last update: 01 Jun 2025

Sources: Florida Department of State