Search icon

SS AMI 2519 GULF LLC - Florida Company Profile

Company Details

Entity Name: SS AMI 2519 GULF LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SS AMI 2519 GULF 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: 25 Jul 2022 (3 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2024 (5 months ago)
Document Number: L22000327434
FEI/EIN Number NOT APPLICABLE

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

Mail Address: po box 4099, Anna Maria, FL, 34216, US
Address: 1401 8th Ave W, Bradenton, FL, 34205, US
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAJMY THOMPSON, P.L. Agent -
KALETA SHAWN T Manager P.O. BOX 1726, BRADENTON, FL, 34206
NAJMY LOUIS Manager 1401 8TH AVE. W, BRADENTON, FL, 34205

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000029328 SALT BAR AND TABLE ACTIVE 2023-03-03 2028-12-31 - 2519 GULF DRIVE N, BRADENTON BEACH, FL, 34217
G22000090707 SHARKYS SEAGRILL ACTIVE 2022-08-01 2027-12-31 - 2519 GULF DR N, BRADENTON BEACH, FL, 34217

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-21 - -
REGISTERED AGENT NAME CHANGED 2024-10-21 NAJMY THOMPSON, P.L. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 1401 8th Ave W, Bradenton, FL 34205 -
CHANGE OF MAILING ADDRESS 2023-04-27 1401 8th Ave W, Bradenton, FL 34205 -
LC AMENDMENT 2022-08-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-02
REINSTATEMENT 2024-10-21
ANNUAL REPORT 2023-04-27
LC Amendment 2022-08-24
Florida Limited Liability 2022-07-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State