Search icon

A&M LIQUORS 2, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: A&M LIQUORS 2, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A&M LIQUORS 2, 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: 01 Nov 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Nov 2023 (2 years ago)
Document Number: L12000139083
FEI/EIN Number 46-1848510

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

Address: 1400 BROADWAY, RIVIERA BCH, FL, 33404, US
Mail Address: 450 S. Old Dixie Hwy, Suite 8-9, Jupiter, FL, 33458, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Patel Ashok Manager 450 S. Old Dixie Hwy., Jupiter, FL, 33458
patel ankur Manager 450 S. Old Dixie Hwy., Jupiter, FL, 33458
SHAH HETAL Manager 1400 BROADWAY, RIVIERA BCH, FL, 33404
Patel Avani Agent 450 S. Old Dixie Hwy, Jupiter, FL, 33458

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-04-30 - -
CHANGE OF MAILING ADDRESS 2024-04-29 1400 BROADWAY, RIVIERA BCH, FL 33404 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 450 S. Old Dixie Hwy, Suite 8-9, Jupiter, FL 33458 -
REGISTERED AGENT NAME CHANGED 2024-04-29 Patel, Avani -
REINSTATEMENT 2023-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2017-11-02 1400 BROADWAY, RIVIERA BCH, FL 33404 -
LC AMENDMENT 2017-11-02 - -
LC AMENDMENT 2017-09-01 - -
LC AMENDMENT 2016-06-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
REINSTATEMENT 2023-11-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-05-08
LC Amendment 2017-11-02
LC Amendment 2017-09-01
ANNUAL REPORT 2017-04-25

USAspending Awards / Financial Assistance

Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
7497.00
Total Face Value Of Loan:
7497.00

Paycheck Protection Program

Date Approved:
2020-05-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7497
Current Approval Amount:
7497
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
7591.96

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State