Search icon

AMBROSIA REAL ESTATE SOUTH, LLC - Florida Company Profile

Company Details

Entity Name: AMBROSIA REAL ESTATE SOUTH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMBROSIA REAL ESTATE SOUTH, 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: 01 Nov 2010 (14 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L10000113796
FEI/EIN Number 273828217

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

Address: 5500 Military Trail, Jupiter, FL, 33458, US
Mail Address: 5500 Military Trail, Jupiter, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAFFEY GERALD D Manager 5500 Military Trail, Jupiter, FL, 33458
JACK B. OWEN ESQ Agent 4500 PGA BLVD, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-04 5500 Military Trail, Suite 22-373, Jupiter, FL 33458 -
CHANGE OF MAILING ADDRESS 2021-02-04 5500 Military Trail, Suite 22-373, Jupiter, FL 33458 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 4500 PGA BLVD, STE 200, PALM BEACH GARDENS, FL 33418 -
REGISTERED AGENT NAME CHANGED 2014-04-29 JACK B. OWEN ESQ -
LC AMENDMENT AND NAME CHANGE 2014-04-01 AMBROSIA REAL ESTATE SOUTH, LLC -
LC AMENDMENT 2014-03-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000753420 TERMINATED 1000000725642 PALM BEACH 2016-11-02 2036-11-23 $ 3,652.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-04-29
LC Amendment and Name Change 2014-04-01
LC Amendment 2014-03-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State