Search icon

AMERA 2009, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
ROSADO STEVEN Managing Member 9261 WICKHAM WAY, ORLANDO, FL, 32836
ROSADO STEVEN Agent 9261 WICKHAM WAY, ORLANDO, FL, 32836

Fictitious Names

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

Events

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 -

Debts

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

Documents

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