Search icon

AMIMOTO, LLC - Florida Company Profile

Company Details

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

AMIMOTO, 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: 03 Aug 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L12000100372
FEI/EIN Number 46-0824348

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

Address: 912 LAS PALMAS COURT, PORT CHARLOTTE, FL, 33980
Mail Address: 912 LAS PALMAS COURT, PORT CHARLOTTE, FL, 33980
ZIP code: 33980
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANABE TAKEO Manager 912 LAS PALMAS COURT, PORT CHARLOTTE, FL, 33980
MORIMIZU YUKO Manager 912 LAS PALMAS COURT, PORT CHARLOTTE, FL, 33980
Koch Rexford R. CPA, PA Agent 252 W Olympia Ave, Punta Gorda, FL, 33950

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000094613 AMIMOTO JAPANESE RESTAURANT ACTIVE 2015-09-15 2025-12-31 - 2705 TAMIAMI TRAIL, SUITE 115, PUNTA GORDA, FL, 33950

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-12 252 W Olympia Ave, Punta Gorda, FL 33950 -
REGISTERED AGENT NAME CHANGED 2017-04-12 Koch, Rexford R., CPA, PA. -

Documents

Name Date
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State