Search icon

34AMBERJACK, LLC - Florida Company Profile

Company Details

Entity Name: 34AMBERJACK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

34AMBERJACK, 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: 01 Apr 2008 (17 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L08000032949
FEI/EIN Number 262735263

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

Address: 1311 W. NEWPORT CENTER DRIVE, SUITE C, DEERFIELD BEACH, FL, 33442
Mail Address: 1311 W. NEWPORT CENTER DRIVE, SUITE C, DEERFIELD BEACH, FL, 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUBOIS JERRY Manager 1311 W. NEWPORT CENTER DRIVE, SUITE C, DEERFIELD BEACH, FL, 33442
GILMOUR ALISIA Manager 1311 W. NEWPORT CENTER DRIVE, SUITE C, DEERFIELD BEACH, FL, 33442
DUBOIS DUSTIN Manager 1311 W. NEWPORT CENTER DRIVE, SUITE C, DEERFIELD BEACH, FL, 33442
DUBOIS ROXANNE Manager 1311 W. NEWPORT CENTER DRIVE, SUITE C, DEERFIELD BEACH, FL, 33442
GILMOUR ALISIA J Agent 1311 W NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2013-02-08 GILMOUR, ALISIA J -
REGISTERED AGENT ADDRESS CHANGED 2009-03-03 1311 W NEWPORT CENTER DRIVE, C, DEERFIELD BEACH, FL 33442 -
LC AMENDED AND RESTATED ARTICLES 2008-06-25 - -

Documents

Name Date
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-02-08
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-03-03
ANNUAL REPORT 2009-01-08

Date of last update: 03 Mar 2025

Sources: Florida Department of State