Search icon

AMR ELECTRIC LLC - Florida Company Profile

Company Details

Entity Name: AMR ELECTRIC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMR ELECTRIC 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: 15 Sep 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Nov 2024 (6 months ago)
Document Number: L10000096331
FEI/EIN Number 27-3475787

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

Address: 587 SW COLUMBUS DR, PORT SAINT LUCIE, FL, 34953, US
Mail Address: 587 SW COLUMBUS DR, PORT SAINT LUCIE, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOTHEL LOUIS Manager 587 SW COLUMBUS DR, PORT SAINT LUCIE, FL, 34953
LOUIS MOTHEL Agent 587 SW COLUMBUS DR, PORT SAINT LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-11 - -
REGISTERED AGENT ADDRESS CHANGED 2024-11-11 587 SW COLUMBUS DR, PORT SAINT LUCIE, FL 34953 -
CHANGE OF MAILING ADDRESS 2024-11-11 587 SW COLUMBUS DR, PORT SAINT LUCIE, FL 34953 -
CHANGE OF PRINCIPAL ADDRESS 2024-11-11 587 SW COLUMBUS DR, PORT SAINT LUCIE, FL 34953 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-09-27 LOUIS, MOTHEL -
REINSTATEMENT 2022-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000505085 ACTIVE 1000000718780 PALM BEACH 2016-08-03 2026-08-24 $ 1,150.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J15000899621 LAPSED 14-263-D2 LEON 2015-07-03 2020-09-21 $12,506.74 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
REINSTATEMENT 2024-11-11
REINSTATEMENT 2023-11-03
REINSTATEMENT 2022-09-27
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State