Entity Name: | AMERICA'S CORNER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AMERICA'S CORNER, 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. |
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: | 09 Mar 2009 (16 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L09000022791 |
FEI/EIN Number |
421767511
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5801 SUNSET BLVD, FORT PIERCE, FL, 34982, US |
Mail Address: | 5801 SUNSET BLVD, FORT PIERCE, FL, 34982, US |
ZIP code: | 34982 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODRIGUEZ REYNA | Agent | 5801 SUNSET BLVD, FORT PIERCE, FL, 34982 |
RODRIGUEZ REYNA | Managing Member | 5801 SUNSET BLVD, FORT PIERCE, FL, 34982 |
SERRANO MILAGROS MGRM | Managing Member | 5801 SUNSET BLVD, FORT PIERCE, FL, 34982 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-09-27 | 5801 SUNSET BLVD, FORT PIERCE, FL 34982 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-09-27 | 5801 SUNSET BLVD, FORT PIERCE, FL 34982 | - |
CHANGE OF MAILING ADDRESS | 2022-09-27 | 5801 SUNSET BLVD, FORT PIERCE, FL 34982 | - |
REGISTERED AGENT NAME CHANGED | 2022-09-27 | RODRIGUEZ, REYNA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2022-09-27 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-01-27 |
ANNUAL REPORT | 2014-03-12 |
ANNUAL REPORT | 2013-04-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State