Search icon

AMBASSADOR DEVELOPMENT LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: AMBASSADOR DEVELOPMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMBASSADOR DEVELOPMENT 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Jun 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Jul 2024 (9 months ago)
Document Number: L09000056802
FEI/EIN Number 270357138

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

Address: 137 Banyan Isles Drive, Palm Beach Gardens, FL, 33418, US
Mail Address: 350 Allens Creek Road, Rochester, NY, 14618, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of AMBASSADOR DEVELOPMENT LLC, NEW YORK 3822405 NEW YORK

Key Officers & Management

Name Role Address
Jules Musinger Revocable Trust Dated July Manager 5080 North Ocean Drive, Singer Island, FL, 33404
Musinger Jules Agent 137 Banyan Isles Drive, Palm Beach Gardens, FL, 33418

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-07-26 137 Banyan Isles Drive, Palm Beach Gardens, FL 33418 -
CHANGE OF PRINCIPAL ADDRESS 2024-07-26 137 Banyan Isles Drive, Palm Beach Gardens, FL 33418 -
CHANGE OF MAILING ADDRESS 2024-07-26 137 Banyan Isles Drive, Palm Beach Gardens, FL 33418 -
REGISTERED AGENT NAME CHANGED 2024-07-26 Musinger, Jules -
REINSTATEMENT 2024-07-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2013-02-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-04
REINSTATEMENT 2024-07-26
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-06-14
ANNUAL REPORT 2014-02-05
REINSTATEMENT 2013-02-09
ANNUAL REPORT 2011-03-10
ANNUAL REPORT 2010-03-09
Florida Limited Liability 2009-06-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State