Search icon

AMSTINY, LLC - Florida Company Profile

Company Details

Entity Name: AMSTINY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

AMSTINY, 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: 06 Jul 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L15000115757
FEI/EIN Number 47-4537237

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

Address: 670 Harbor Villa Court, Clermoont, FL 34711
Mail Address: 670 Harbor Villa Court, Clermont, FL 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBBINS, CLINT W Agent 670 Harbor Villa Court, Clermont, FL 34711
ROBBINS, CLINT W Authorized Member 670 Harbor Villa Court, Clermont, FL 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000074009 NATIONAL CYLINDER HEAD EXCHANGE EXPIRED 2015-07-16 2020-12-31 - 2661 WEST WASHINGTON STREET, ORLANDO, FL, 32805

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-27 670 Harbor Villa Court, Clermoont, FL 34711 -
CHANGE OF MAILING ADDRESS 2019-03-27 670 Harbor Villa Court, Clermoont, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-27 670 Harbor Villa Court, Clermont, FL 34711 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000088193 TERMINATED 1000000812155 ORANGE 2019-01-24 2039-02-06 $ 592.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-03-16
Florida Limited Liability 2015-07-06

Date of last update: 20 Feb 2025

Sources: Florida Department of State