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. |
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 |
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 |
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 | - | - |
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