Search icon

THE AMERICAS GROUP FINANCIAL SERVICES LLC - Florida Company Profile

Company Details

Entity Name: THE AMERICAS GROUP FINANCIAL SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE AMERICAS GROUP FINANCIAL SERVICES 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: 08 Feb 2011 (14 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L11000016415
FEI/EIN Number APPLIED FOR

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

Address: 7674 Jacaranda Lane, Naples, FL, 34114, US
Mail Address: 7674 Jacaranda Lane, Naples, FL, 34114, US
ZIP code: 34114
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Glicken Howard Managing Member 7674 Jacaranda Lane, Naples, FL, 34114
HOWARD GLICKEN Agent 7674 Jacaranda Lane, Naples, FL, 34114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-07 7674 Jacaranda Lane, Naples, FL 34114 -
REINSTATEMENT 2019-10-07 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-07 7674 Jacaranda Lane, Naples, FL 34114 -
CHANGE OF MAILING ADDRESS 2019-10-07 7674 Jacaranda Lane, Naples, FL 34114 -
REGISTERED AGENT NAME CHANGED 2019-10-07 HOWARD, GLICKEN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC NAME CHANGE 2012-12-12 THE AMERICAS GROUP FINANCIAL SERVICES LLC -
REINSTATEMENT 2012-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
REINSTATEMENT 2019-10-07
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-30
LC Name Change 2012-12-12
REINSTATEMENT 2012-10-04
LC Name Change 2012-09-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State