Search icon

AMROCO, LLC - Florida Company Profile

Company Details

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

AMROCO, 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 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: L10000077092
FEI/EIN Number 27-0398526

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

Address: 11426 SW HENDRIX DR, DUNNELLON, FL, 34432
Mail Address: 11426 SW HENDRIX DR, DUNNELLON, FL, 34432
ZIP code: 34432
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SERENA AMBER Managing Member 11426 SW HENDRIX DR., DUNNELLON, FL, 34432
HINES ROB Managing Member 11426 SW HENDRIX DR, DUNNELLON, FL, 34432
SERENA AMBER Agent 11426 SW HENDRIX DR, DUNNELLON, FL, 34432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000079079 AURORA ACRES EXPIRED 2010-08-27 2015-12-31 - 291 SEABREEZE AVE, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2012-05-22 11426 SW HENDRIX DR, DUNNELLON, FL 34432 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-25 11426 SW HENDRIX DR, DUNNELLON, FL 34432 -
CHANGE OF MAILING ADDRESS 2012-04-25 11426 SW HENDRIX DR, DUNNELLON, FL 34432 -

Documents

Name Date
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-03-07
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-05-22
ANNUAL REPORT 2012-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State