Search icon

AMCHE IMPORTS LLC

Company Details

Entity Name: AMCHE IMPORTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 17 May 2011 (14 years ago)
Date of dissolution: 25 Apr 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Apr 2015 (10 years ago)
Document Number: L11000058243
FEI/EIN Number APPLIED FOR
Address: 2512 Andalusia Blvd, CAPE CORAL, FL, 33909, US
Mail Address: 2115 Old Burnt Store Rd N., CAPE CORAL, FL, 33993, US
ZIP code: 33909
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
ELLER ERWIN Agent 2115 Old Burnt Store Rd, CAPE CORAL, FL, 33993

Managing Member

Name Role Address
EC Betriebs GmbH Managing Member Hauptstrasse 3, Hochwolkersdorf
AMCHE, LLC Managing Member No data
DANGL ERICH Managing Member Weissgerberstrasse 2, Schoenau an der Triesting
SMITH KIMBERLY H Managing Member 2512 Andalusia Blvd, Unit 2, CAPE CORAL, FL, 33909

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000060282 GO TUBE USA EXPIRED 2011-06-16 2016-12-31 No data 1129 SE 32ND TER., CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-04-25 No data No data
REGISTERED AGENT NAME CHANGED 2014-02-01 ELLER, ERWIN No data
REGISTERED AGENT ADDRESS CHANGED 2014-02-01 2115 Old Burnt Store Rd, CAPE CORAL, FL 33993 No data
CHANGE OF PRINCIPAL ADDRESS 2013-01-06 2512 Andalusia Blvd, CAPE CORAL, FL 33909 No data
CHANGE OF MAILING ADDRESS 2013-01-06 2512 Andalusia Blvd, CAPE CORAL, FL 33909 No data
LC AMENDMENT 2011-08-19 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-04-25
ANNUAL REPORT 2014-02-01
ANNUAL REPORT 2013-01-06
ANNUAL REPORT 2012-01-18
LC Amendment 2011-08-19
Florida Limited Liability 2011-05-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State