Search icon

AMERITY CONSULTING LLC - Florida Company Profile

Company Details

Entity Name: AMERITY CONSULTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERITY CONSULTING 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: 26 Jan 2011 (14 years ago)
Date of dissolution: 27 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2018 (7 years ago)
Document Number: L11000011268
FEI/EIN Number 900862038

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

Address: 4740 Cleveland Heights Blvd, Ste 5, LAKELAND, FL, 33813, US
Mail Address: 4740 Cleveland Heights Blvd, Ste 5, LAKELAND, FL, 33813, US
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAENZA CARL J Managing Member 4740 Cleveland Heights Blvd, Ste 5, LAKELAND, FL, 33813
WILLS ROBERT R Agent 1995 East Oakland Park Blvd, FT LAUDERDALE, FL, 33306
AMERITY FINANCIAL LLC Managing Member -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-27 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 4740 Cleveland Heights Blvd, Ste 5, LAKELAND, FL 33813 -
CHANGE OF MAILING ADDRESS 2014-04-29 4740 Cleveland Heights Blvd, Ste 5, LAKELAND, FL 33813 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 1995 East Oakland Park Blvd, Ste 200, FT LAUDERDALE, FL 33306 -
REGISTERED AGENT NAME CHANGED 2012-02-08 WILLS, ROBERT RESQ -
LC NAME CHANGE 2012-01-27 AMERITY CONSULTING LLC -

Documents

Name Date
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-02-08
LC Name Change 2012-01-27
Florida Limited Liability 2011-01-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State