Search icon

AMBASSADORS GROUP, LLC - Florida Company Profile

Company Details

Entity Name: AMBASSADORS GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMBASSADORS GROUP, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Sep 2021 (4 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L21000426769
FEI/EIN Number 83-2136965

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

Address: 20 NORTH ORANGE AVENUE, 11TH FLOOR, SUITE 1100, ORLANDO, FL, 32801, UN
Mail Address: 10024 MARSH PINE CIRCLE, ORLANDO, FL, 32832, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON BREONA K Manager 10411 BELFRY CIRCLE, ORLANDO, FL, 32832
ANDERSON CEDRIC Chief Operating Officer 10411 BELFRY CIRCLE, ORLANDO, 32832
NOLEN VICKY Authorized Person 6605 PLAYFIELD DRIVE, COLUMBUS, GA, 31907
ANDERSON BREONA K Agent 10024 MARSH PINE CIRCLE, ORLANDO, FL, 32832

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-10-11 ANDERSON, BREONA K -
REGISTERED AGENT ADDRESS CHANGED 2022-10-11 10024 MARSH PINE CIRCLE, ORLANDO, FL 32832 -
REINSTATEMENT 2022-10-11 - -
CHANGE OF MAILING ADDRESS 2022-10-11 20 NORTH ORANGE AVENUE, 11TH FLOOR, SUITE 1100, ORLANDO, FL 32801 UN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
REINSTATEMENT 2023-11-10
REINSTATEMENT 2022-10-11
Florida Limited Liability 2021-09-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State