Search icon

AMORES GROOMING SALON, LLC - Florida Company Profile

Company Details

Entity Name: AMORES GROOMING SALON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMORES GROOMING SALON, 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: 24 Nov 2015 (9 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: L15000198587
FEI/EIN Number 47-5625955

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

Address: 805 LAKE AVE, LAKE WORTH, FL, 33460, US
Mail Address: 805 LAKE AVE, LAKE WORTH, FL, 33460, US
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAMS RAQUEL D Member 805 LAKE AVENUE, LAKE WORTH, FL, 33460
CRUZ JANET D Agent 400 S DIXIE HWY, LAKE WORTH, FL, 33460

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-05-04 400 S DIXIE HWY, STE 12, LAKE WORTH, FL 33460 -
REGISTERED AGENT NAME CHANGED 2023-05-04 CRUZ, JANET D -
REINSTATEMENT 2023-05-04 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2023-03-02 - -
REINSTATEMENT 2021-04-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-04-06 - -

Documents

Name Date
Reinstatement 2023-05-04
Admin. Diss. for Reg. Agent 2023-03-02
ANNUAL REPORT 2022-04-20
Reg. Agent Resignation 2022-03-07
REINSTATEMENT 2021-04-06
REINSTATEMENT 2019-01-03
REINSTATEMENT 2017-04-06
LC Amendment 2016-04-27
Florida Limited Liability 2015-11-24

Date of last update: 02 May 2025

Sources: Florida Department of State