Entity Name: | AMAZING NATIONAL SERVICE GROUP FL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AMAZING NATIONAL SERVICE GROUP FL 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. |
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: | 03 Jan 2017 (8 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L17000001767 |
FEI/EIN Number |
814917751
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1937 E CAMLEBACK RD, TAMPA, FL, 33610, US |
Mail Address: | 1937 E CAMLEBACK RD, TAMPA, FL, 33610, US |
ZIP code: | 33610 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAZANOWSKI ZYGMUNT | Manager | 6019 N 20TH STREET, PHOENIX, AZ, 85016 |
Hutcheson Daniel R | President | 31338 Satin Leaf Run, Brookisville, FL, 34602 |
JEFFRIES DaVID | Agent | 1227 N FRANKLIN S T, TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC STMNT OF RA/RO CHG | 2019-10-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-07 | 1937 E CAMLEBACK RD, STE 120, PMB 444, TAMPA, FL 33610 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-07 | 1227 N FRANKLIN S T, TAMPA, FL 33602 | - |
CHANGE OF MAILING ADDRESS | 2019-10-07 | 1937 E CAMLEBACK RD, STE 120, PMB 444, TAMPA, FL 33610 | - |
REGISTERED AGENT NAME CHANGED | 2019-10-07 | JEFFRIES, DaVID | - |
LC AMENDMENT AND NAME CHANGE | 2017-02-01 | AMAZING NATIONAL SERVICE GROUP FL LLC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000548362 | TERMINATED | 1000000791469 | HILLSBOROU | 2018-07-26 | 2038-08-02 | $ 171.11 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166 |
J18000491746 | TERMINATED | 1000000789180 | HILLSBOROU | 2018-07-07 | 2028-07-11 | $ 2,094.77 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166 |
Name | Date |
---|---|
CORLCRACHG | 2019-10-07 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-05-09 |
LC Amendment and Name Change | 2017-02-01 |
Florida Limited Liability | 2017-01-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State