Search icon

AMANE CUSTOM UPHOLSTERY & DESIGN STUDIO, LLC - Florida Company Profile

Company Details

Entity Name: AMANE CUSTOM UPHOLSTERY & DESIGN STUDIO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMANE CUSTOM UPHOLSTERY & DESIGN STUDIO, 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: 30 Dec 2014 (10 years ago)
Date of dissolution: 25 Oct 2024 (6 months ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 25 Oct 2024 (6 months ago)
Document Number: L14000197174
FEI/EIN Number 35-2528011

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

Address: 3430 1/2 WEST CYPRESS ST, TAMPA, FL, 33607, US
Mail Address: 3430 1/2 WEST CYPRESS ST, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAMS KERRIS Manager 3430 1/2 WEST CYPRESS ST, TAMPA, FL, 33607
ADAMS EARLON Authorized Member 3430 1/2 WEST CYPRESS ST, TAMPA, FL, 33607
ADAMS KERRIS Agent 3430 1/2 WEST CYPRESS ST, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-02 3430 1/2 WEST CYPRESS ST, TAMPA, FL 33607 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-02 3430 1/2 WEST CYPRESS ST, TAMPA, FL 33607 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-02 3430 1/2 WEST CYPRESS ST, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2024-01-02 3430 1/2 WEST CYPRESS ST, TAMPA, FL 33607 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-03-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-10-03 ADAMS, KERRIS -

Documents

Name Date
REINSTATEMENT 2021-03-29
REINSTATEMENT 2017-11-15
REINSTATEMENT 2016-10-03
ANNUAL REPORT 2015-04-28
Florida Limited Liability 2014-12-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State