Search icon

AMBASSADOR DRY CLEANING & LAUNDRY, LLC - Florida Company Profile

Company Details

Entity Name: AMBASSADOR DRY CLEANING & LAUNDRY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMBASSADOR DRY CLEANING & LAUNDRY, 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: 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: 21 Jul 2009 (16 years ago)
Date of dissolution: 12 Dec 2013 (11 years ago)
Last Event: CONVERSION
Event Date Filed: 12 Dec 2013 (11 years ago)
Document Number: L09000069959
FEI/EIN Number 270571196

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

Address: 11708 SE DIXIE HWY, ATTN: JOSEPHINE MAGGIO, HOBE SOUND, FL, 33455, US
Mail Address: 11708 SE DIXIE HWY, ATTN: JOSEPHINE MAGGIO, HOBE SOUND, FL, 33455, US
ZIP code: 33455
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAGGIO JOSEPHINE Managing Member 68 LAUREL OAKS CIRCLE, TEQUESTA, FL, 33469
MAGGIO ADAM Agent 11708 SE DIXIE HWY, HOBE SOUND, FL, 33455

Events

Event Type Filed Date Value Description
CONVERSION 2013-12-12 - CONVERSION MEMBER. RESULTING CORPORATION WAS P13000099913. CONVERSION NUMBER 900000136559
REGISTERED AGENT NAME CHANGED 2012-01-23 MAGGIO, ADAM -
REGISTERED AGENT ADDRESS CHANGED 2012-01-23 11708 SE DIXIE HWY, HOBE SOUND, FL 33455 -
LC AMENDMENT 2012-01-23 - -
CHANGE OF PRINCIPAL ADDRESS 2011-11-15 11708 SE DIXIE HWY, ATTN: JOSEPHINE MAGGIO, HOBE SOUND, FL 33455 -
CHANGE OF MAILING ADDRESS 2011-11-15 11708 SE DIXIE HWY, ATTN: JOSEPHINE MAGGIO, HOBE SOUND, FL 33455 -
REINSTATEMENT 2011-04-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000184787 TERMINATED 1000000580034 MARTIN 2014-01-30 2024-02-07 $ 504.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J14000154798 TERMINATED 1000000578033 MARTIN 2014-01-23 2034-01-29 $ 616.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-03-29
LC Amendment 2012-01-23
ANNUAL REPORT 2011-11-15
REINSTATEMENT 2011-04-07
Florida Limited Liability 2009-07-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State