Search icon

AMARI LAW OFFICE, PLC - Florida Company Profile

Company Details

Entity Name: AMARI LAW OFFICE, PLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMARI LAW OFFICE, PLC 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: 02 Feb 2009 (16 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L09000010695
FEI/EIN Number 264205772

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

Mail Address: PO BOX 66732, ST PETE BEACH, FL, 33736, US
Address: 1613 Doreen Ave, Ocoee, FL, 34761, US
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMARI RICHARD S Managing Member PO BOX 66732, ST PETE BEACH, FL, 33736
AMARI RICHARD S Agent 1613 Doreen Ave, Ocoee, FL, 34761

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-11 1613 Doreen Ave, Ocoee, FL 34761 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-11 1613 Doreen Ave, Ocoee, FL 34761 -
LC AMENDMENT AND NAME CHANGE 2011-02-10 AMARI LAW OFFICE, PLC -
REGISTERED AGENT NAME CHANGED 2011-02-10 AMARI, RICHARD S -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000117382 TERMINATED 1000000776049 PINELLAS 2018-03-12 2028-03-21 $ 322.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-18
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-02-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State