Entity Name: | AMBER RESORT MANAGEMENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AMBER RESORT MANAGEMENT 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. |
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: | 23 Jul 1999 (26 years ago) |
Date of dissolution: | 30 Dec 2020 (4 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 30 Dec 2020 (4 years ago) |
Document Number: | L99000004491 |
FEI/EIN Number |
593590008
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 110 Walker Road, Crescent City, FL, 32112, US |
Mail Address: | PO Box 279, Crescent City, FL, 32112, US |
ZIP code: | 32112 |
County: | Putnam |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bolanos Truxton PA | Agent | 12800 University Drive, Fort Myers, FL, 33907 |
HARTZOG STACY | Manager | PO Box 279, Crescent City, FL, 32112 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2020-12-30 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L99000004492. MERGER NUMBER 100000208991 |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | 110 Walker Road, Crescent City, FL 32112 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-30 | Bolanos Truxton PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-30 | 12800 University Drive, Suite 350, Fort Myers, FL 33907 | - |
CHANGE OF MAILING ADDRESS | 2018-04-30 | 110 Walker Road, Crescent City, FL 32112 | - |
AMENDMENT AND NAME CHANGE | 1999-09-29 | AMBER RESORT MANAGEMENT LLC | - |
MERGER | 1999-08-03 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000024259 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-01-21 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-02-12 |
ANNUAL REPORT | 2014-04-15 |
ANNUAL REPORT | 2013-04-18 |
ANNUAL REPORT | 2012-04-17 |
ANNUAL REPORT | 2011-04-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State