Entity Name: | AMERIPROD LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AMERIPROD 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: |
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: | 13 Dec 2012 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Oct 2013 (12 years ago) |
Document Number: | L12000157578 |
FEI/EIN Number |
800883119
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 S. Banana River Drive, Merritt Island, FL, 32952, US |
Mail Address: | P.O. Box 540194, Merrit Island, FL, 32954, US |
ZIP code: | 32952 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WARD PATRICK | Managing Member | P.O. Box 540194, Merritt Island, FL, 32954 |
WARD COLLEEN | Managing Member | P.O. Box 540194, Merritt Island, FL, 32954 |
CYA Accounting Services of Jacksonville, L | Agent | 8009 Fleur de Lis Drive, Jacksonville, FL, 32277 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-11 | CYA Accounting Services of Jacksonville, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-11 | 8009 Fleur de Lis Drive, Jacksonville, FL 32277 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-30 | 200 S. Banana River Drive, Merritt Island, FL 32952 | - |
CHANGE OF MAILING ADDRESS | 2014-04-30 | 200 S. Banana River Drive, Merritt Island, FL 32952 | - |
REINSTATEMENT | 2013-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-06-04 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-05-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State