Entity Name: | AMTI MAINTENANCE MANAGEMENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AMTI MAINTENANCE MANAGEMENT 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: | 05 Mar 2013 (12 years ago) |
Date of dissolution: | 30 Jul 2024 (9 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Jul 2024 (9 months ago) |
Document Number: | L13000033822 |
FEI/EIN Number |
46-2678554
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15 Escondido Court, Altamonte Springs, FL, 32701, US |
Mail Address: | PO Box 2260, Livingston, MT, 59047, US |
ZIP code: | 32701 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KLASING MICHAEL A | Managing Member | 478 Cokedale Road, Livingston, MT, 59047 |
KLASING ELENA M | Managing Member | 478 Cokedale Road, Livingston, MT, 59047 |
LAW OFFICES OF LAWRENCE H. HABER, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-07-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-01 | 15 Escondido Court, Suite 138, Altamonte Springs, FL 32701 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-01 | 15 Escondido Court, Suite 138, Altamonte Springs, FL 32701 | - |
CHANGE OF MAILING ADDRESS | 2016-02-02 | 15 Escondido Court, Suite 138, Altamonte Springs, FL 32701 | - |
LC AMENDMENT | 2013-05-13 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-07-30 |
ANNUAL REPORT | 2023-04-09 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State