Search icon

AMAZON RO LANDSCAPING LLC - Florida Company Profile

Company Details

Entity Name: AMAZON RO LANDSCAPING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMAZON RO LANDSCAPING 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: 23 Jun 2010 (15 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L10000067295
FEI/EIN Number 272968638

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

Address: 4625 Glenwood DR., COCONUT CREEK, FL, 33066, US
Mail Address: 4625 Glenwood DR., COCONUT CREEK, FL, 33066, US
ZIP code: 33066
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMARAL JOSE M Manager 4625 GLENWOOD DR, COCONUT CREECK, FL, 33066
SEIXAS GILDA M Manager 4625 GLENWOOD DR., COCONUT CREECK, FL, 33066
SEIXAS GILDA M Agent 4625 Glenwood DR., COCONUT CREEK, FL, 33066

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-10-19 4625 Glenwood DR., COCONUT CREEK, FL 33066 -
REINSTATEMENT 2018-10-19 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-19 4625 Glenwood DR., COCONUT CREEK, FL 33066 -
CHANGE OF MAILING ADDRESS 2018-10-19 4625 Glenwood DR., COCONUT CREEK, FL 33066 -
REGISTERED AGENT NAME CHANGED 2018-10-19 SEIXAS, GILDA M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2014-10-18 - -

Documents

Name Date
REINSTATEMENT 2020-01-06
REINSTATEMENT 2018-10-19
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-05-01
REINSTATEMENT 2014-10-18
ANNUAL REPORT 2013-05-01
REINSTATEMENT 2012-03-07
ADDRESS CHANGE 2010-07-21
Florida Limited Liability 2010-06-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State