Search icon

AMBWORKS LLC

Company Details

Entity Name: AMBWORKS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 Nov 2020 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2021 (3 years ago)
Document Number: L20000369662
FEI/EIN Number 85-4244107
Address: 310 Almond Street, Clermont, FL, 34711, US
Mail Address: 310 Almond Street, Clermont, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AMBWORKS LLC 401K PLAN 2023 854244107 2024-09-12 AMBWORKS LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-06-01
Business code 811410
Sponsor’s telephone number 3528741606
Plan sponsor’s address 310 ALMOND STREET SUITE 313, CLERMONT, FL, 34711

Signature of

Role Plan administrator
Date 2024-09-12
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Beckford Andre M Agent 310 Almond Street, Clermont, FL, 34711

Manager

Name Role Address
BECKFORD ANDRE Manager 310 Almond Street, Clermont, FL, 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000056996 AMB-WORKS APPLIANCE REPAIR ACTIVE 2022-05-05 2027-12-31 No data 310 ALMOND STREET SUITE 313, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-02 310 Almond Street, Clermont, FL 34711 No data
CHANGE OF MAILING ADDRESS 2022-05-02 310 Almond Street, Clermont, FL 34711 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-19 310 Almond Street, 313, Clermont, FL 34711 No data
REINSTATEMENT 2021-10-15 No data No data
REGISTERED AGENT NAME CHANGED 2021-10-15 Beckford , Andre Morais No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-05
AMENDED ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2022-02-24
REINSTATEMENT 2021-10-15
Florida Limited Liability 2020-11-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State