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. |
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 |
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 |
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 |
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 | - |
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