Search icon

AMETHYST JUSTICE SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: AMETHYST JUSTICE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMETHYST JUSTICE SERVICES, 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: 19 Nov 2015 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L15000195876
FEI/EIN Number 47-5677144

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

Address: 493 BARGER DR., UNIT B, PORT CHARLOTTE, FL, 33954
Mail Address: 493 BARGER DR., UNIT B, PORT CHARLOTTE, FL, 33954
ZIP code: 33954
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TROTT ERICA M Managing Member 493 BARGER DR. UNIT B, PORT CHARLOTTE, FL, 33954
Trott Erica M Agent 493 BARGER DR., PORT CHARLOTTE, FL, 33954

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000086738 AMETHYST CUSTOM PAINTING & HANDYMAN SERVICES ACTIVE 2020-07-22 2025-12-31 - 493 BARGER DRIVE, UNIT B, PORT CHARLOTTE, FL, 33954
G15000123023 BYRD AGENCY ACTIVE 2015-12-07 2025-12-31 - 12352 DEEPWOODS AVE, PORT CHARLOTTE, FL, 33981

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-07-17 - -
REGISTERED AGENT NAME CHANGED 2020-07-17 Trott, Erica M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2021-03-04
REINSTATEMENT 2020-07-17
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-30
Florida Limited Liability 2015-11-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State