Entity Name: | AMBAR VILLAS GP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 30 Sep 2016 (8 years ago) |
Document Number: | L16000183032 |
FEI/EIN Number | APPLIED FOR |
Address: | 1649 Atlantic Blvd, Jacksonville, FL, 32207, US |
Mail Address: | 1649 Atlantic Blvd, Jacksonville, FL, 32207, US |
ZIP code: | 32207 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
TVC AMBAR, INC. | Agent |
Name | Role | Address |
---|---|---|
ROOD JOHN D | President | 1649 Atlantic Blvd, Jacksonville, FL, 32207 |
FLOYD JASON O | President | 1649 Atlantic Blvd, Jacksonville, FL, 32207 |
Name | Role | Address |
---|---|---|
MOORE CLARENCE S | Vice President | 1649 Atlantic Blvd, Jacksonville, FL, 32207 |
ADAMES ELENA M | Vice President | 1649 Atlantic Blvd, Jacksonville, FL, 32207 |
FLOYD JASON O | Vice President | 1649 Atlantic Blvd, Jacksonville, FL, 32207 |
Name | Role | Address |
---|---|---|
FLOYD JASON O | Secretary | 1649 Atlantic Blvd, Jacksonville, FL, 32207 |
Name | Role | Address |
---|---|---|
FLOYD JASON O | Treasurer | 1649 Atlantic Blvd, Jacksonville, FL, 32207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-12 | 1649 Atlantic Blvd, Jacksonville, FL 32207 | No data |
CHANGE OF MAILING ADDRESS | 2024-01-12 | 1649 Atlantic Blvd, Jacksonville, FL 32207 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-12 | 1649 Atlantic Blvd, Jacksonville, FL 32207 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-12 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-03-16 |
Florida Limited Liability | 2016-09-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State