Search icon

AMP GROUP SERVICES LLC - Florida Company Profile

Company Details

Entity Name: AMP GROUP SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMP GROUP SERVICES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Jul 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 May 2021 (4 years ago)
Document Number: L18000179002
FEI/EIN Number 83-1347650

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

Address: 4351 siena cir, 8, WELLINGTON, FL, 33414, US
Mail Address: 4351 siena cir, 8, WELLINGTON, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HASSEY MIGUEL C Authorized Member 3121 FAIRLANE FARMS, WELLINGTON, FL, 33414
HASSEY ARMANDO Authorized Member 4351 SIENA CIRCLE, WELLINGTON, FL, 33414
Hassey Armando Agent 4351 siena cir, WELLINGTON, FL, 33414

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000085186 AMP EQUINE EXPIRED 2019-08-12 2024-12-31 - 4351 SIENA CIRLE, WEELINGTON, FL, 33414

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-26 4351 siena cir, 8, WELLINGTON, FL 33414 -
CHANGE OF MAILING ADDRESS 2024-01-26 4351 siena cir, 8, WELLINGTON, FL 33414 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-26 4351 siena cir, WELLINGTON, FL 33414 -
REINSTATEMENT 2021-05-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2019-02-27 - -
REGISTERED AGENT NAME CHANGED 2019-02-09 Hassey, Armando -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-03-07
REINSTATEMENT 2021-05-03
LC Amendment 2019-02-27
ANNUAL REPORT 2019-02-09
Florida Limited Liability 2018-07-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State