Entity Name: | AMEN ASSOCIATES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AMEN ASSOCIATES 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: | 29 May 2012 (13 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L12000071960 |
FEI/EIN Number |
45-5309979
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3648 THAL RD, TITUSVILLE, FL, 32796, US |
Mail Address: | 3648 THAL RD, TITUSVILLE, FL, 32796, US |
ZIP code: | 32796 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EISLER ALLEN W | Manager | 3648 THAL RD, TITUSVILLE, FL, 32796 |
EISLER ESTHER P | Manager | 3648 THAL RD, TITUSVILLE, FL, 32796 |
CONTRERAS MAURICIO I | Manager | 1300 War Eagle Blvd, Titusville, FL, 32796 |
CONTRERAS KATE | Manager | 1300 War Eagle Blvd, Titusville, FL, 32796 |
Eisler Allen W | Agent | 3648 THAL RD, TITUSVILLE, FL, 32796 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
LC AMENDMENT | 2017-12-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-03-17 | Eisler, Allen W | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-17 | 3648 THAL RD, TITUSVILLE, FL 32796 | - |
CHANGE OF MAILING ADDRESS | 2016-02-19 | 3648 THAL RD, TITUSVILLE, FL 32796 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-23 | 3648 THAL RD, TITUSVILLE, FL 32796 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-03-05 |
LC Amendment | 2017-12-01 |
ANNUAL REPORT | 2017-03-17 |
AMENDED ANNUAL REPORT | 2016-06-27 |
ANNUAL REPORT | 2016-02-19 |
ANNUAL REPORT | 2015-03-10 |
ANNUAL REPORT | 2014-02-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State