Search icon

AMOUR LEEANNA LLC - Florida Company Profile

Company Details

Entity Name: AMOUR LEEANNA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMOUR LEEANNA 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: 05 May 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L16000088913
FEI/EIN Number 81-2610982

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

Address: 3324 GRIFFIN ROAD, FORT LAUDERDALE, FL, 33312, US
Mail Address: PO BOX 5145, HOLLYWOOD, FL, 33083, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRIS KRYSTAL Chief Executive Officer PO BOX 5145, HOLLYWOOD, FL, 33083
HARRIS KRYSTAL Agent 4220 Sw 26 st, West park, FL, 33023

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000076627 THE BETTER YOU ACTIVE 2022-06-25 2027-12-31 - 5741 PEMBROKE ROAD, HOLLYWOOD, FL, 33023
G22000002668 PLD SERVICES ACTIVE 2022-01-06 2027-12-31 - PO BOX 5145, HOLLYWOOD, FL, 33083
G20000124551 AMOUR BEAUTY XTENSIONS ACTIVE 2020-09-24 2025-12-31 - P.O. BOX 5145, HOLLYWOOD, FL, 33083

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-07 3324 GRIFFIN ROAD, FORT LAUDERDALE, FL 33312 -
REINSTATEMENT 2020-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2017-12-15 3324 GRIFFIN ROAD, FORT LAUDERDALE, FL 33312 -
LC AMENDMENT 2017-12-15 - -
LC STMNT OF RA/RO CHG 2017-11-09 - -
REGISTERED AGENT NAME CHANGED 2017-11-09 HARRIS, KRYSTAL -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 4220 Sw 26 st, West park, FL 33023 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000366579 TERMINATED 1000000895356 BROWARD 2021-07-15 2041-07-21 $ 11,548.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-01-13
ANNUAL REPORT 2018-05-01
LC Amendment 2017-12-15
CORLCRACHG 2017-11-09
ANNUAL REPORT 2017-05-01
Florida Limited Liability 2016-05-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State