Search icon

AMERICA MORTGAGE OF FLORIDA, L.L.C. - Florida Company Profile

Company Details

Entity Name: AMERICA MORTGAGE OF FLORIDA, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICA MORTGAGE OF FLORIDA, L.L.C. 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: 04 Oct 2010 (15 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L10000103428
FEI/EIN Number 273599947

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

Address: 1121 KENTUCKY AVENUE, ST. CLOUD, FL, 34769-3727, US
Mail Address: 1121 KENTUCKY AVENUE, ST. CLOUD, FL, 34769-3727, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON MARY JO Managing Member 441 TWO SQUARE COURT, ST. CLOUD, FL, 347691919
JOHNSON SCOTT Managing Member 2336 SWEETWATER, ST. CLOUD, FL, 34772
JOHNSON MARY JO Agent 1121 KENTUCKY AVE, ST. CLOUD, FL, 347693782

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000091061 AMERICA MORTGAGE CENTER EXPIRED 2010-10-05 2015-12-31 - 1121 KENTUCKY AVE., ST. CLOUD, FL, 34769

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2011-04-22 JOHNSON, MARY JO -
REGISTERED AGENT ADDRESS CHANGED 2011-04-22 1121 KENTUCKY AVE, ST. CLOUD, FL 34769-3782 -
LC AMENDMENT 2010-10-12 - -

Documents

Name Date
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-04-22
LC Amendment 2010-10-12
Florida Limited Liability 2010-10-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State