Search icon

705 E AMELIA STREET, LLC - Florida Company Profile

Company Details

Entity Name: 705 E AMELIA STREET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

705 E AMELIA STREET, 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: 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: 10 Apr 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L13000052894
FEI/EIN Number 46-2540890

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

Address: 503 N Summerlin Ave, Orlando, FL, 32803, US
Mail Address: 503 N Summerlin Ave, Orlando, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABBATE DENNIS Manager 503 N Summerlin Ave, Orlando, FL, 32803
Abbate MARANGELLY Manager 503 N Summerlin Ave, Orlando, FL, 32803
BLANCHARD JOHN Agent 503 N Summerlin Ave, Orlando, FL, 32803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-12-04 - -
REGISTERED AGENT ADDRESS CHANGED 2019-12-04 503 N Summerlin Ave, Orlando, FL 32803 -
CHANGE OF PRINCIPAL ADDRESS 2019-12-04 503 N Summerlin Ave, Orlando, FL 32803 -
CHANGE OF MAILING ADDRESS 2019-12-04 503 N Summerlin Ave, Orlando, FL 32803 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-05-01 BLANCHARD, JOHN -
LC AMENDMENT 2013-04-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000293623 TERMINATED 1000000742793 ORANGE 2017-05-15 2037-05-24 $ 1,812.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J15000533303 TERMINATED 1000000673464 ORANGE 2015-04-17 2035-04-30 $ 1,364.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
REINSTATEMENT 2019-12-04
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
LC Amendment 2013-04-12
Florida Limited Liability 2013-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State