Entity Name: | AMI COTTAGES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AMI COTTAGES, 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: |
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: | 10 May 2012 (13 years ago) |
Document Number: | L12000063536 |
FEI/EIN Number |
45-5252212
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4010 West Boy Scout Blvd, TAMPA, FL, 33607, US |
Mail Address: | 4010 West Boy Scout Blvd, TAMPA, FL, 33607, US |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HILLER JAN | Vice President | 4010 West Boy Scout Blvd, TAMPA, FL, 33607 |
HILLER WESLEY | Vice President | 4010 West Boy Scout Blvd, TAMPA, FL, 33607 |
HILLER ASHLEY | Vice President | 4010 West Boy Scout Blvd, TAMPA, FL, 33607 |
HILLER JORDAN | Vice President | 4010 West Boy Scout Blvd, TAMPA, FL, 33607 |
DORBAD CHRISTIE H | Vice President | 4010 West Boy Scout Blvd, TAMPA, FL, 33607 |
HILLER MARTIN H | Agent | 4010 West Boy Scout Blvd, TAMPA, FL, 33607 |
HILLER MARTIN H | Chairman | 4010 West Boy Scout Blvd, TAMPA, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-28 | 4010 West Boy Scout Blvd, #155, TAMPA, FL 33607 | - |
CHANGE OF MAILING ADDRESS | 2022-04-28 | 4010 West Boy Scout Blvd, #155, TAMPA, FL 33607 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-21 | 4010 West Boy Scout Blvd, 155, TAMPA, FL 33607 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-01-26 |
AMENDED ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-07-19 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State