Search icon

RE AMA LLC

Headquarter

Company Details

Entity Name: RE AMA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Dec 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jan 2014 (11 years ago)
Document Number: L12000157600
FEI/EIN Number 81-2869240
Address: 6043 Deacon Rd, Unit#20, SARASOTA, FL, 34238, US
Mail Address: 5770 Bahia Vista St, SARASOTA, FL, 34232, US
ZIP code: 34238
County: Sarasota
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of RE AMA LLC, COLORADO 20248066505 COLORADO

Agent

Name Role Address
Amador Augusto ASr. Agent 1616 N ORANGE AVE, SARASOTA, FL, 34236

Managing Member

Name Role Address
AMADOR AUGUSTO ASR Managing Member 1616 N ORANGE AVE, SARASOTA, FL, 34236

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000001134 CC EXOTIC/LUXURY AUTOMOBILES EXPIRED 2019-01-03 2024-12-31 No data 4023 SAWYER RD., UNIT 179, SARASOTA, FL, 34233

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-18 6043 Deacon Rd, Unit#20, SARASOTA, FL 34238 No data
CHANGE OF MAILING ADDRESS 2024-04-18 6043 Deacon Rd, Unit#20, SARASOTA, FL 34238 No data
REGISTERED AGENT NAME CHANGED 2019-01-03 Amador, Augusto A, Sr. No data
REINSTATEMENT 2014-01-02 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-02 1616 N ORANGE AVE, SARASOTA, FL 34236 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
LC AMENDMENT 2012-12-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-04-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State