Search icon

AMI COTTAGES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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