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. |
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 |
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 |
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 | - | - |
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 |
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