Search icon

AME CONTRACTING SERVICES LLC - Florida Company Profile

Company Details

Entity Name: AME CONTRACTING SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AME CONTRACTING 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: 16 Aug 2021 (4 years ago)
Date of dissolution: 29 Jan 2025 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jan 2025 (3 months ago)
Document Number: L21000366621
FEI/EIN Number 87-2240101

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

Address: 202 E. Cedarwood Cir., Kissimmee, FL, 34743, US
Mail Address: 202 E. Cedarwood Cir., Kissimmee, FL, 34743, US
ZIP code: 34743
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESTRADA ADRIANA M President 2336 CORDOVA CT, KISSIMMEE, FL, 34743
ESTRADA ADRIANA M Agent 202 E. Cedarwood Cir., Kissimmee, FL, 34743

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-29 - -
CHANGE OF MAILING ADDRESS 2025-01-18 2336 Cordova Ct, Kissimmee, FL 34743 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-18 2336 Cordova Ct, Kissimmee, FL 34743 -
REGISTERED AGENT NAME CHANGED 2025-01-18 GARCIA, WALTER -
REGISTERED AGENT ADDRESS CHANGED 2025-01-18 2336 Cordova Ct, Kissimmee, FL 34743 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-23 202 E. Cedarwood Cir., Kissimmee, FL 34743 -
CHANGE OF MAILING ADDRESS 2024-04-23 202 E. Cedarwood Cir., Kissimmee, FL 34743 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 202 E. Cedarwood Cir., Kissimmee, FL 34743 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-29
ANNUAL REPORT 2025-01-18
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-11
Florida Limited Liability 2021-08-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State