Search icon

AMIGA VENTURES, LLC - Florida Company Profile

Company Details

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

AMIGA VENTURES, 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 Dec 2010 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 18 Jul 2017 (8 years ago)
Document Number: L10000128360
FEI/EIN Number 274279202

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

Address: 1700 SOUTH MACDILL AVENUE, SUITE 340, TAMPA, FL, 33629
Mail Address: 1700 SOUTH MACDILL AVENUE, SUITE 340, TAMPA, FL, 33629
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH TREADY A Managing Member 1700 S. MACDILL AVE., SUITE 340, TAMPA, FL, 33629
PITTMAN ANNE A Managing Member 1700 S. MACDILL AVE., SUITE 340, TAMPA, FL, 33629
Hendee, McKernan, Schroeder, Wilkerson & H Agent 1700 SOUTH MACDILL AVENUE, SUITE 200, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-19 Hendee, McKernan, Schroeder, Wilkerson & Hendee, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2021-03-19 1700 SOUTH MACDILL AVENUE, SUITE 200, TAMPA, FL 33629 -
LC NAME CHANGE 2017-07-18 AMIGA VENTURES, LLC -
CHANGE OF PRINCIPAL ADDRESS 2011-04-08 1700 SOUTH MACDILL AVENUE, SUITE 340, TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2011-04-08 1700 SOUTH MACDILL AVENUE, SUITE 340, TAMPA, FL 33629 -

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-02-20
LC Name Change 2017-07-18
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-03-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State