Entity Name: | A AMOURA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
A AMOURA 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: |
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: | 22 Aug 2018 (7 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 24 Oct 2022 (2 years ago) |
Document Number: | L18000201071 |
FEI/EIN Number |
83-4070070
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2998 NW Hwy 70, Site 128, Arcadia, FL, 34266, US |
Mail Address: | 2998 NW Hwy 70, Site 128, Arcadia, FL, 34266, US |
ZIP code: | 34266 |
County: | DeSoto |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOULIOTIS MICHAEL | President | 2998 NW Hwy 70, Arcadia, FL, 34266 |
BREUER LAW, PLLC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000120880 | THE GREEK'S GRILL | ACTIVE | 2022-09-23 | 2027-12-31 | - | 3100 NE 49TH STREET, 204, FORT LAUDERDALE, FL, 33334 |
G22000068342 | AMOURA'S GREEK KITCHEN | ACTIVE | 2022-06-03 | 2027-12-31 | - | 3100 NE 49TH STREET, 204, FORT LAUDERDALE, FL, 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-06-22 | 2998 NW Hwy 70, Site 128, Arcadia, FL 34266 | - |
CHANGE OF MAILING ADDRESS | 2023-06-22 | 2998 NW Hwy 70, Site 128, Arcadia, FL 34266 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-06-22 | 6501 CONGRESS AVENUE, SUITE 240, BOCA RATON, FL 33487 | - |
REGISTERED AGENT NAME CHANGED | 2022-10-24 | BREUER LAW, PLLC | - |
LC STMNT OF RA/RO CHG | 2022-10-24 | - | - |
REINSTATEMENT | 2019-11-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-06-22 |
CORLCRACHG | 2022-10-24 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-06-15 |
REINSTATEMENT | 2019-11-07 |
Florida Limited Liability | 2018-08-22 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State