Search icon

AMBIANCETRANSPORTATION, LLC

Company Details

Entity Name: AMBIANCETRANSPORTATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 02 Jul 2008 (17 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L08000064661
FEI/EIN Number NOT APPLICABLE
Address: 109 AMBERSWEET WAY, 282, DAVENPORT, FL, 33897, US
Mail Address: 109 AMBERSWEET WAY, 282, DAVENPORT, FL, 33897, US
ZIP code: 33897
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
HENNESSEY WILLIAM M Agent 109 AMBERSWEET WAY, DAVENPORT, FL, 33897

Manager

Name Role Address
HENNESSEY WILLIAM M Manager 109 AMBERSWEET WAY #282, DAVENPORT, FL, 33897

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-05 109 AMBERSWEET WAY, 282, DAVENPORT, FL 33897 No data
CHANGE OF MAILING ADDRESS 2012-01-05 109 AMBERSWEET WAY, 282, DAVENPORT, FL 33897 No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-05 109 AMBERSWEET WAY, 282, DAVENPORT, FL 33897 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000660594 LAPSED 09-CA-10026 9TH JUDICIAL, OSCEOLA COUNTY 2010-04-12 2015-06-16 $10,105.00 DEPT. OF AGRICULTURE & CONSUMER SERVICES, OFFICE OF GENERAL COUNSEL, 407 SOUTH CALHOUN STREET, SUITE 520, TALLAHASSEE, FLORIDA 32399-0800

Documents

Name Date
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-01-20
Florida Limited Liability 2008-07-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State