Search icon

A-MOR CONTRACTORS LLC - Florida Company Profile

Company Details

Entity Name: A-MOR CONTRACTORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A-MOR CONTRACTORS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Dec 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 May 2013 (12 years ago)
Document Number: L11000141842
FEI/EIN Number 454094464

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

Address: 1319 FLAMINGO CIR, APOPKA, FL 32703, apopka, FL, 32703, US
Mail Address: 1319 FLAMINGO CIR, APOPKA, FL 32703, apopka, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORRIS ALLEN Managing Member 1319 FLAMINGO CIR, apopka, FL, 32703
MORRIS ALLEN Agent 1319 FLAMINGO CIR, apopka, FL, 32703

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000040773 FLORIDA PAVER SOLUTIONS ACTIVE 2012-05-01 2027-12-31 - 1319 FLAMINGO CIR, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-21 1319 FLAMINGO CIR, APOPKA, FL 32703, apopka, FL 32703 -
CHANGE OF MAILING ADDRESS 2021-04-21 1319 FLAMINGO CIR, APOPKA, FL 32703, apopka, FL 32703 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-21 1319 FLAMINGO CIR, APOPKA, FL 32703, apopka, FL 32703 -
REINSTATEMENT 2013-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State