Search icon

AMCHE INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: AMCHE INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMCHE INVESTMENTS 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: 07 Mar 2011 (14 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 19 Sep 2022 (3 years ago)
Document Number: L11000028433
FEI/EIN Number 900668006

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

Address: 4416 SE 10TH PL, Cape Coral, FL, 33904, US
Mail Address: PO Box 100421, Cape Coral, FL, 33910, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMCHE, LLC Managing Member -
ELLER ERWIN Manager PO BOX 100421, CAPE CORAL, FL, 33910
ELLER CLAUDIA Manager PO BOX 100421, CAPE CORAL, FL, 33910
ELLER ERWIN Agent 4416 SE 10th Pl, CAPE CORAL, FL, 33904

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000060629 AC GLOBAL PROPERTY MANAGEMENT LEE COUNTY EXPIRED 2013-06-17 2018-12-31 - 4129 PELICAN BLVD, CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-19 4416 SE 10TH PL, Cape Coral, FL 33904 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-19 4416 SE 10th Pl, CAPE CORAL, FL 33904 -
LC STMNT OF RA/RO CHG 2022-09-19 - -
REGISTERED AGENT NAME CHANGED 2022-09-19 ELLER, ERWIN -
CHANGE OF PRINCIPAL ADDRESS 2022-06-30 4416 SE 10TH PL, Cape Coral, FL 33904 -
LC STMNT OF RA/RO CHG 2018-07-19 - -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-01-14
CORLCRACHG 2022-09-19
Reg. Agent Resignation 2022-07-05
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-31
CORLCRACHG 2018-07-19
ANNUAL REPORT 2018-01-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State