Search icon

5050 AMBASSADOR, LLC - Florida Company Profile

Company Details

Entity Name: 5050 AMBASSADOR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

5050 AMBASSADOR, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Sep 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 15 Jun 2020 (5 years ago)
Document Number: L13000125053
FEI/EIN Number 46-3573689

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

Address: 14405 S.W. 69 CT, PALMETTO BAY, FL, 33158, US
Mail Address: P.O. Box 14482, Humble, TX, 77347, US
ZIP code: 33158
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent -
PARR BRIAN Managing Member 2129 N Turnbull Sr, Metairie, LA, 70001
Parr Oliver Managing Member 109 Greenstone Lane, Cary, NC, USA, Cary, NC, 27518
PARR MICHAEL Managing Member 14405 S.W. 69 CT, PALMETTO BAY, FL, 33158
Yargo-cook Karen Mgrm P.O. Box 14482, Humble, TX, 77347

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
CHANGE OF MAILING ADDRESS 2021-03-09 14405 S.W. 69 CT, PALMETTO BAY, FL 33158 -
LC STMNT OF RA/RO CHG 2020-06-15 - -
REGISTERED AGENT NAME CHANGED 2020-06-15 REGISTERED AGENT SOLUTIONS, INC. -
REINSTATEMENT 2019-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-25
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-07-21
CORLCRACHG 2020-06-15
REINSTATEMENT 2019-12-06
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State