Entity Name: | AMERA 2009, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AMERA 2009, 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: | 04 Oct 2011 (14 years ago) |
Date of dissolution: | 02 Dec 2022 (2 years ago) |
Last Event: | PENDING REINSTATEMENT |
Event Date Filed: | 02 Dec 2022 (2 years ago) |
Document Number: | L11000113464 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5323 MILLENIA LAKES BLVD, ORLANDO, FL, 32839, US |
Mail Address: | 5323 MILLENIA LAKES BLVD, ORLANDO, FL, 32839, US |
ZIP code: | 32839 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROSADO STEVEN | Managing Member | 9261 WICKHAM WAY, ORLANDO, FL, 32836 |
ROSADO STEVEN | Agent | 9261 WICKHAM WAY, ORLANDO, FL, 32836 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000035745 | HAPPY SMOKE SHOP | EXPIRED | 2012-04-14 | 2017-12-31 | - | 4945 S ORANGE BLOSSOM TRAIL, UNIT 7, ORLANDO, FL, 32839 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-30 | 5323 MILLENIA LAKES BLVD, ORLANDO, FL 32839 | - |
CHANGE OF MAILING ADDRESS | 2017-03-30 | 5323 MILLENIA LAKES BLVD, ORLANDO, FL 32839 | - |
REGISTERED AGENT NAME CHANGED | 2015-06-12 | ROSADO, STEVEN | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-06-12 | 9261 WICKHAM WAY, ORLANDO, FL 32836 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000198515 | TERMINATED | 1000000781806 | ORANGE | 2018-05-10 | 2038-05-23 | $ 2,094.28 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J17000535163 | TERMINATED | 1000000756527 | ORANGE | 2017-09-13 | 2037-09-27 | $ 1,068.43 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J17000025439 | TERMINATED | 1000000729808 | ORANGE | 2016-12-21 | 2037-01-13 | $ 1,147.19 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-03-31 |
AMENDED ANNUAL REPORT | 2015-09-22 |
AMENDED ANNUAL REPORT | 2015-06-12 |
ANNUAL REPORT | 2015-06-05 |
ANNUAL REPORT | 2014-02-20 |
ANNUAL REPORT | 2013-02-21 |
ANNUAL REPORT | 2012-06-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State