Search icon

1613 AMARYLLIS CIRCLE LLC - Florida Company Profile

Company Details

Entity Name: 1613 AMARYLLIS CIRCLE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1613 AMARYLLIS CIRCLE 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: 02 Mar 2011 (14 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L11000026204
FEI/EIN Number 454342073

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

Address: 7491 N Federal Highway, Suite c-5, #277, Boca Raton, FL, 33487, US
Mail Address: 7491 N Federal Highway, Suite C-5, #277, Boca Raton, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DALEMBERT SAMUEL D Managing Member 7491 N Federal Highway, Boca Raton, FL, 33487
Perez Alejandra M Managing Member 7491 N Federal Highway, Boca Raton, FL, 33487
X X Agent X, X, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-13 7491 N Federal Highway, Suite c-5, #277, Boca Raton, FL 33487 -
CHANGE OF MAILING ADDRESS 2020-04-13 7491 N Federal Highway, Suite c-5, #277, Boca Raton, FL 33487 -
REINSTATEMENT 2019-05-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC STMNT OF RA/RO CHG 2014-09-02 - -

Documents

Name Date
Reg. Agent Resignation 2022-01-05
ANNUAL REPORT 2020-04-13
REINSTATEMENT 2019-05-07
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-04-07
CORLCRACHG 2014-09-03
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-03-20

Date of last update: 02 May 2025

Sources: Florida Department of State