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. |
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 |
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 |
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 |
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. | - |
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