Entity Name: | AMCO CONCESSIONS, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 28 Dec 2007 (17 years ago) |
Date of dissolution: | 21 Apr 2016 (9 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Apr 2016 (9 years ago) |
Document Number: | L07000127879 |
FEI/EIN Number | 261548060 |
Address: | 2929 East Commercial Blvd., FT. LAUDERDALE, FL, 33308, US |
Mail Address: | 2929 East Commercial Blvd., FT. LAUDERDALE, FL, 33308, US |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | AMCO CONCESSIONS, L.L.C., ILLINOIS | LLC_02799944 | ILLINOIS |
Name | Role | Address |
---|---|---|
Whitney Cynthia M | Agent | 2929 East Commercial Blvd., FT. LAUDERDALE, FL, 33308 |
Name | Role | Address |
---|---|---|
AMCO ENTERTAINMENT, LLC | Managing Member | 2929 East Commercial Blvd., FT. LAUDERDALE, FL, 33308 |
Name | Role | Address |
---|---|---|
Bretan Neil F | President | 2929 East Commercial Blvd., FT. LAUDERDALE, FL, 33308 |
Name | Role | Address |
---|---|---|
Whitney Cynthia | Vice President | 2929 East Commercial Blvd., FT. LAUDERDALE, FL, 33308 |
Name | Role | Address |
---|---|---|
Whitney Cynthia | Secretary | 2929 East Commercial Blvd., FT. LAUDERDALE, FL, 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-04-21 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-03-06 | Whitney, Cynthia M | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-21 | 2929 East Commercial Blvd., Suite 408, FT. LAUDERDALE, FL 33308 | No data |
CHANGE OF MAILING ADDRESS | 2014-02-21 | 2929 East Commercial Blvd., Suite 408, FT. LAUDERDALE, FL 33308 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-21 | 2929 East Commercial Blvd., Suite 408, FT. LAUDERDALE, FL 33308 | No data |
LC NAME CHANGE | 2013-11-25 | AMCO CONCESSIONS, L.L.C. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2015-03-06 |
ANNUAL REPORT | 2014-02-21 |
LC Name Change | 2013-11-25 |
ANNUAL REPORT | 2013-03-27 |
ANNUAL REPORT | 2012-03-27 |
ANNUAL REPORT | 2011-01-20 |
ANNUAL REPORT | 2010-02-04 |
ANNUAL REPORT | 2009-07-29 |
Reg. Agent Change | 2009-06-24 |
ANNUAL REPORT | 2009-02-25 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State