Search icon

A AMOURA LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
SOULIOTIS MICHAEL President 2998 NW Hwy 70, Arcadia, FL, 34266
BREUER LAW, PLLC Agent -

Fictitious Names

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

Events

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 - -

Documents

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