Search icon

AMI PRIME VACATION RENTAL LLC - Florida Company Profile

Company Details

Entity Name: AMI PRIME VACATION RENTAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMI PRIME VACATION RENTAL 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: 18 Dec 2014 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L14000192678
FEI/EIN Number 38-4008795

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

Mail Address: Hugsam 4B, Samstagern, 8833, CH
Address: 303 68TH STREET, HOLMES BEACH, FL, 34217, US
ZIP code: 34217
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIENEMANN PATRICK A Manager HUGSAM 4B, 8833 SAMSTAGERN, 8833
NAJMY LOUIS Agent 1401 8TH AVENUE WEST, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-12-20 1401 8TH AVENUE WEST, BRADENTON, FL 34205 -
LC AMENDMENT 2017-12-20 - -
REGISTERED AGENT NAME CHANGED 2017-12-20 NAJMY, LOUIS -
CHANGE OF MAILING ADDRESS 2016-12-06 303 68TH STREET, HOLMES BEACH, FL 34217 -
REINSTATEMENT 2016-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2016-07-20 - -

Documents

Name Date
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-30
LC Amendment 2017-12-20
ANNUAL REPORT 2017-02-02
REINSTATEMENT 2016-12-06
LC Amendment 2016-07-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State