Search icon

AMATOSA INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: AMATOSA INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMATOSA INVESTMENTS 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: 07 Jan 2019 (6 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 08 Apr 2021 (4 years ago)
Document Number: L19000008871
FEI/EIN Number 83-3442030

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

Address: 450 S Orange Ave, 3rd Floor, Orlando, FL, 32801, US
Mail Address: 450 S Orange Ave, 3rd Floor, Orlando, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANGEL TOBON JORGE A Manager 213 S DILLARD ST, WINTER GARDEN, FL, 34787
ANGEL TOBON SANTIAGO Manager 213 S DILLARD ST, WINTER GARDEN, FL, 34787
ANGEL TOBON SANTIAGO Agent 581 N PARK AVE, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-06 450 S ORANGE AVE, 3rd FLOOR, #23, ORLANDO, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-06 450 S ORANGE AVE, 3rd FLOOR, #23, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2025-02-06 450 S ORANGE AVE, 3rd FLOOR, #23, ORLANDO, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-22 450 S Orange Ave, 3rd Floor, #23, Orlando, FL 32801 -
CHANGE OF MAILING ADDRESS 2024-10-22 450 S Orange Ave, 3rd Floor, #23, Orlando, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-26 581 N PARK AVE, 1498, APOPKA, FL 32712 -
REGISTERED AGENT NAME CHANGED 2022-10-07 ANGEL TOBON, SANTIAGO -
LC DISSOCIATION MEM 2021-04-08 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-26
AMENDED ANNUAL REPORT 2022-10-07
ANNUAL REPORT 2022-02-11
CORLCDSMEM 2021-04-08
Reg. Agent Resignation 2021-04-08
AMENDED ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-02-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State