Search icon

AMANI PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: AMANI PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMANI PROPERTIES, 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: 16 Jul 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L12000091473
FEI/EIN Number 46-0930769

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

Address: 17 Cal Vista Drive, Dayton, ME, 04005, US
Mail Address: 17 Cal Vista Drive, Dayton, ME, 04005, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRACY KARI M Managing Member 17 Cal Vista Drive, Dayton, ME, 04005
BRACY GARY R Managing Member 17 Cal Vista Drive, Dayton, ME, 04005
BRACY KARI M Agent 65 Saragossa Street, Saint Augustine, FL, 32084

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-12 17 Cal Vista Drive, Dayton, ME 04005 -
CHANGE OF MAILING ADDRESS 2019-02-12 17 Cal Vista Drive, Dayton, ME 04005 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-12 65 Saragossa Street, Saint Augustine, FL 32084 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000671188 TERMINATED 1000000843471 ST JOHNS 2019-10-04 2039-10-09 $ 1,313.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-02-02

Date of last update: 02 May 2025

Sources: Florida Department of State