Search icon

AMM WAY LLC - Florida Company Profile

Company Details

Entity Name: AMM WAY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMM WAY 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: 09 Aug 2011 (14 years ago)
Date of dissolution: 24 Jan 2025 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jan 2025 (3 months ago)
Document Number: L11000091523
FEI/EIN Number 45-2960062

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

Address: 1831 Rainbow dr, Clearwater, FL, 33765, US
Mail Address: 1831 Rainbow dr, Clearwater, FL, 33765, US
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENEZES ALEXANDRE Manager 1831 Rainbow dr, Clearwater, FL, 33765
MENEZES ALEXANDRE Agent 1831 Rainbow dr, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-24 - -
CHANGE OF MAILING ADDRESS 2022-02-15 1831 Rainbow dr, Clearwater, FL 33765 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-15 1831 Rainbow dr, Clearwater, FL 33765 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-15 1831 Rainbow dr, CLEARWATER, FL 33765 -
REGISTERED AGENT NAME CHANGED 2012-11-07 MENEZES, ALEXANDRE -
REINSTATEMENT 2012-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
LC AMENDMENT 2011-08-11 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-24
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-03
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-02-05

Date of last update: 01 May 2025

Sources: Florida Department of State