Entity Name: | AMERIKANOS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 24 Jul 2018 (7 years ago) |
Date of dissolution: | 05 Mar 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Mar 2024 (a year ago) |
Document Number: | L18000177160 |
FEI/EIN Number | 83-1322221 |
Address: | 998 Del Mar Dr, Lady Lake, FL, 32159, US |
Mail Address: | 1726 Bailey Trail, The Villages, FL, 32162, US |
ZIP code: | 32159 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
54 SOUTH C LLC | Agent |
Name | Role | Address |
---|---|---|
WILKINSON NICOLE M | Manager | 998 Del Mar Dr, Lady Lake, FL, 32159 |
Name | Role | Address |
---|---|---|
WILKINSON ROBERT | Authorized Person | 998 Del Mar Dr, Lady Lake, FL, 32159 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000098308 | AMERIKANOS GRILLE | EXPIRED | 2018-09-05 | 2023-12-31 | No data | 998 DEL MAR DRIVE, SUITE 108, LADY LAKE, FL, 32159 |
G18000092454 | AMERIKANOS | EXPIRED | 2018-08-20 | 2023-12-31 | No data | 42 W PLANT ST, WINTER GARDEN, FL, 34787 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-03-05 | No data | No data |
CHANGE OF MAILING ADDRESS | 2023-04-10 | 998 Del Mar Dr, Suite#108, Lady Lake, FL 32159 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-10 | 998 Del Mar Dr, Suite#108, Lady Lake, FL 32159 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-10 | 998 Del Mar Dr, Suite#108, Lady Lake, FL 32159 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-03-05 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-02-06 |
AMENDED ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-02-10 |
Florida Limited Liability | 2018-07-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State