Search icon

AMERICOMM, LLC - Florida Company Profile

Company Details

Entity Name: AMERICOMM, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 26 Dec 2000 (24 years ago)
Date of dissolution: 27 Dec 2004 (20 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 27 Dec 2004 (20 years ago)
Document Number: M00000002687
FEI/EIN Number 542015618

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

Address: 6107 DARTMOUTH DR., BRADENTON, FL, 34207
Mail Address: 7831 NATIONAL TURNPIKE, LOUISVILLE, KY, 40214
ZIP code: 34207
County: Manatee
Place of Formation: VIRGINIA

Key Officers & Management

Name Role Address
GIRION HEYWOOD Managing Member 19 COGGINS LANE, WEST ORANGE, NJ, 07052
MAY JACK Managing Member 135 MONTCLAIR AV.E, MONTCLAIR, NJ, 07042
SPALDING T. GERALD VPCF 500 N ATCHEZ TRCE., CHESAPEAKE, VA, 23322
EISENHARD BILL Agent 6107 DARTMOUTH DR., BRADENTON, FL, 34207
CRAIG DAVID Managing Member 813 RIVER STRAND, CHESAPEAKE, VA, 23320

Events

Event Type Filed Date Value Description
WITHDRAWAL 2004-12-27 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-26 6107 DARTMOUTH DR., BRADENTON, FL 34207 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-26 6107 DARTMOUTH DR., BRADENTON, FL 34207 -
CHANGE OF MAILING ADDRESS 2003-02-14 6107 DARTMOUTH DR., BRADENTON, FL 34207 -
REGISTERED AGENT NAME CHANGED 2003-02-14 EISENHARD, BILL -
NAME CHANGE AMENDMENT 2001-04-23 AMERICOMM, LLC -

Documents

Name Date
Withdrawal 2004-12-27
ANNUAL REPORT 2004-04-26
LIMITED LIABILITY CORPORATION 2003-02-14
ANNUAL REPORT 2002-01-17
ANNUAL REPORT 2001-04-27
Name Change 2001-04-23
Foreign Limited 2000-12-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State