Search icon

AMELIA M. BARRETO LLC - Florida Company Profile

Company Details

Entity Name: AMELIA M. BARRETO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMELIA M. BARRETO 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: 07 Feb 2008 (17 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L08000014084
FEI/EIN Number 261942904

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

Address: 5962 CAROL COURT, BONITA SPRINGS, FL, 34134, US
Mail Address: 5962 CAROL COURT, BONITA SPRINGS, FL, 34134, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARRETO AMELIA M Managing Member 5962 CAROL COURT, BONITA SPRINGS, FL, 34134
BARRETO AMELIA MMGR Agent 5962 CAROL COURT, BONITA SPRINGS, FL, 34134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08157900279 AVOID FORECLOSURE EXPIRED 2008-06-05 2013-12-31 - P.O. BOX 3269, BONITA SPRINGS, FL, 34133
G08157900294 SUNSHINE MORTGAGE GROUP EXPIRED 2008-06-05 2013-12-31 - P.O. BOX 3269, BONITA SPRINGS, FL, 34133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-02-07 BARRETO, AMELIA MANRESA, MGR -
PENDING REINSTATEMENT 2010-10-01 - -
REINSTATEMENT 2010-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-04-20
ANNUAL REPORT 2012-02-11
ANNUAL REPORT 2011-02-04
REINSTATEMENT 2010-09-30
Florida Limited Liability 2008-02-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State