Entity Name: | AMBROSE'S ENTERPRISES, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AMBROSE'S ENTERPRISES, 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. |
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: | 27 Sep 2011 (14 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L11000110933 |
FEI/EIN Number |
453456022
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 222 NEIGHBORHOOD MARKET ROAD, ORLANDO, FL, 32825, US |
Mail Address: | 222 NEIGHBORHOOD MARKET ROAD, ORLANDO, FL, 32825, US |
ZIP code: | 32825 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CASTELLANO AMBROCIO | Manager | 13225 ST COLE COURT, ORLANDO, FL, 32828 |
CASTELLANO AMBROCIO | Agent | 13225 ST COLE COURT, ORLANDO, FL, 32828 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000096165 | VALENCIA CLEANERS | EXPIRED | 2011-09-29 | 2016-12-31 | - | 222 NEIGHBORHOOD MARKET ROAD, ORLANDO, FL, 32825 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-15 | 222 NEIGHBORHOOD MARKET ROAD, 107, ORLANDO, FL 32825 | - |
CHANGE OF MAILING ADDRESS | 2017-03-15 | 222 NEIGHBORHOOD MARKET ROAD, 107, ORLANDO, FL 32825 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-01-16 |
ANNUAL REPORT | 2015-02-19 |
ANNUAL REPORT | 2014-01-15 |
ANNUAL REPORT | 2013-01-09 |
ANNUAL REPORT | 2012-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State