Search icon

AMI PRIME VACATION DESTINATION LLC - Florida Company Profile

Company Details

Entity Name: AMI PRIME VACATION DESTINATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMI PRIME VACATION DESTINATION 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: 21 Jun 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L16000119773
FEI/EIN Number 93-7972513

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

Address: 220 North Harbor, HOLMES BEACH, FL, 34217, US
Mail Address: Hugsam 4B, Samstagern, 8833, CH
ZIP code: 34217
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIENEMANN PATRICK A Manager HUGSAM 4B, Samstagern, Zu, 8833
NAJMY LOUIS Manager 1401 8TH AVE W, BRADENTON, FL, 34205
NAJMY LOUIS Agent 1401 8TH AVE W, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2020-07-21 - -
CHANGE OF MAILING ADDRESS 2020-01-21 220 North Harbor, HOLMES BEACH, FL 34217 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 220 North Harbor, HOLMES BEACH, FL 34217 -
LC AMENDMENT 2017-12-20 - -
REGISTERED AGENT NAME CHANGED 2017-12-20 NAJMY, LOUIS -
REGISTERED AGENT ADDRESS CHANGED 2017-12-20 1401 8TH AVE W, C/O Kimberly Roehl, BRADENTON, FL 34205 -

Documents

Name Date
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-08
LC Amendment 2020-07-21
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-04-30
LC Amendment 2017-12-20
ANNUAL REPORT 2017-02-02
Florida Limited Liability 2016-06-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State