Search icon

AMERICA'S MONEY SAVIORS, LLC - Florida Company Profile

Company Details

Entity Name: AMERICA'S MONEY SAVIORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICA'S MONEY SAVIORS, 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: 19 Aug 2011 (14 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L11000095405
FEI/EIN Number 453114532

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

Address: 14423 Argyle Manor Place, Wimauma, FL, 33598, US
Mail Address: 14423 Argyle Manor Place, Wimauma, FL, 33598, US
ZIP code: 33598
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON JOSEPH T Managing Member 540 Manns Harbor Drive, Apollo Beach, FL, 33572
JOHNSON JOSEPH T Agent 14423 Argyle Manor Place, Wimauma, FL, 33598

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000045286 JAM ENTERPRISES, LLC EXPIRED 2015-05-05 2020-12-31 - 540 MANNS HARBOR DRIVE, APOLLO BEACH, FL, 33572

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-22 14423 Argyle Manor Place, Wimauma, FL 33598 -
CHANGE OF MAILING ADDRESS 2017-04-22 14423 Argyle Manor Place, Wimauma, FL 33598 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-22 14423 Argyle Manor Place, Wimauma, FL 33598 -

Documents

Name Date
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-11-28
ANNUAL REPORT 2012-04-27
Florida Limited Liability 2011-08-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State