Search icon

AMBIPAR RESPONSE FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: AMBIPAR RESPONSE FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMBIPAR RESPONSE FLORIDA, 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: 21 May 2010 (15 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 11 Oct 2023 (2 years ago)
Document Number: L10000055075
FEI/EIN Number 272669111

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

Address: 1830 Clarkson Street, Jacksonville, FL, 32202, US
Mail Address: 1830 Clarkson Street, Jacksonville, FL, 32202, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BORLENGHI GUILHERME President 1830 Clarkson Street, Jacksonville, FL, 32202
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000154224 INTRACOASTAL ENVIRONMENTAL, LLC ACTIVE 2023-12-19 2028-12-31 - 1575 MAIN STREET, SUITE NO.5, ATLANTIC BEACH, FL, 32233
G22000152473 INTRACOASTAL ENVIRONMENTAL, LLC ACTIVE 2022-12-12 2027-12-31 - 1575 MAIN STREET, SUITE NO.5, ATLANTIC BEACH, FL, 32233

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-22 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2024-03-22 CT CORPORATION SYSTEM -
LC AMENDMENT AND NAME CHANGE 2023-10-11 AMBIPAR RESPONSE FLORIDA, LLC -
LC AMENDMENT AND NAME CHANGE 2022-02-10 AMBIPAR RESPONSE INTRACOASTAL, LLC -
REINSTATEMENT 2022-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2020-11-10 - -
CHANGE OF PRINCIPAL ADDRESS 2020-11-10 1575 MAIN ST #5, ATLANTIC BEACH, FL 32233 -
CHANGE OF MAILING ADDRESS 2020-11-10 1575 MAIN ST #5, ATLANTIC BEACH, FL 32233 -
LC STMNT OF RA/RO CHG 2020-10-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000208919 TERMINATED 1000000449934 HILLSBOROU 2013-01-14 2023-01-23 $ 2,390.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000252919 TERMINATED 1000000260422 DADE 2012-03-22 2032-04-06 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-14
Reg. Agent Change 2024-03-22
ANNUAL REPORT 2024-03-05
LC Amendment and Name Change 2023-10-11
ANNUAL REPORT 2023-02-18
REINSTATEMENT 2022-02-10
LC Amendment and Name Change 2022-02-10
LC Amendment 2020-11-10
CORLCRACHG 2020-10-12
ANNUAL REPORT 2020-01-20

Date of last update: 02 May 2025

Sources: Florida Department of State