Search icon

AMSTAR LITIGATION MANAGEMENT OF FLORIDA LLC

Company Details

Entity Name: AMSTAR LITIGATION MANAGEMENT OF FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 05 Jan 2009 (16 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L09000000901
FEI/EIN Number 26-3995371
Address: 8388 S Tamiami Trail #153, SARASOTA, FL, 34238, US
Mail Address: 8388 S Tamiami Trail #153, SARASOTA, FL, 34238, US
ZIP code: 34238
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
MCCASHLAND KANDY Agent 8388 S TAMIAMI TRAIL #153, SARASOTA, FL, 34238

President

Name Role Address
Zuckerman Ralph President 8388 S Tamiami Trail #153, SARASOTA, FL, 34238

Chief Financial Officer

Name Role Address
Ritzenthaler Robert Chief Financial Officer 8388 S Tamiami Trail #153, SARASOTA, FL, 34238

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000105126 AMSTAR LITIGATION SUPPORT EXPIRED 2009-05-07 2014-12-31 No data 8216 S. TAMIAMI TR, SARASOTA, FL, 34238

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-10-31 8388 S Tamiami Trail #153, SARASOTA, FL 34238 No data
CHANGE OF MAILING ADDRESS 2017-10-31 8388 S Tamiami Trail #153, SARASOTA, FL 34238 No data
REGISTERED AGENT ADDRESS CHANGED 2017-10-31 8388 S TAMIAMI TRAIL #153, SARASOTA, FL 34238 No data
REGISTERED AGENT NAME CHANGED 2016-08-31 MCCASHLAND, KANDY No data
REINSTATEMENT 2010-10-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2018-04-11
AMENDED ANNUAL REPORT 2017-10-31
AMENDED ANNUAL REPORT 2017-10-27
ANNUAL REPORT 2017-04-04
AMENDED ANNUAL REPORT 2016-10-14
AMENDED ANNUAL REPORT 2016-08-31
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-02-10
ANNUAL REPORT 2014-01-28
ANNUAL REPORT 2013-02-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State