Search icon

AMCO CONCESSIONS, L.L.C.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of AMCO CONCESSIONS, L.L.C., ILLINOIS LLC_02799944 ILLINOIS

Agent

Name Role Address
Whitney Cynthia M Agent 2929 East Commercial Blvd., FT. LAUDERDALE, FL, 33308

Managing Member

Name Role Address
AMCO ENTERTAINMENT, LLC Managing Member 2929 East Commercial Blvd., FT. LAUDERDALE, FL, 33308

President

Name Role Address
Bretan Neil F President 2929 East Commercial Blvd., FT. LAUDERDALE, FL, 33308

Vice President

Name Role Address
Whitney Cynthia Vice President 2929 East Commercial Blvd., FT. LAUDERDALE, FL, 33308

Secretary

Name Role Address
Whitney Cynthia Secretary 2929 East Commercial Blvd., FT. LAUDERDALE, FL, 33308

Events

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

Documents

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