Search icon

AMTI SALES AND ACQUISITION I, LLC - Florida Company Profile

Company Details

Entity Name: AMTI SALES AND ACQUISITION I, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMTI SALES AND ACQUISITION I, 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: 02 May 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: L13000064331
FEI/EIN Number 90-0987331

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

Key Officers & Management

Name Role Address
LAW OFFICES OF LAWRENCE H. HABER, P.A. Agent -
KLASING MICHAEL A Managing Member 478 Cokedale Road, Livingston, MT, 59047
Klasing Elena M Managing Member 478 Cokedale Road, Livingston, MT, 59047

Events

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 -
CHANGE OF MAILING ADDRESS 2016-02-02 15 Escondido Court, Suite 138, Altamonte Springs, FL 32701 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-02 6 ESCONDIDO CIRCLE, Suite 55, ALTAMONTE SPRINGS, FL 32701 -

Documents

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 2018-03-23
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