Search icon

AMBASSADOR PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: AMBASSADOR PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 22 Aug 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 14 Dec 2006 (18 years ago)
Document Number: M05000004673
FEI/EIN Number 203226506

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

Address: 2400 Maitland Center Parkway, Maitland, FL, 32751, US
Mail Address: 2400 Maitland Center Parkway, Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
ZLOTOLOW MIRIAM Manager 1513 Glencoe Ave, Venice, CA, 90291
Rory Williams Auth 2400 Maitland Center Parkway, Maitland, FL, 32751
REALTY CAPITAL ADVISORS, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000030700 ANDOVER CLUB APARTMNETS ACTIVE 2020-03-10 2025-12-31 - 341 N MAITLAND AVENUE, STE 115, MAITLAND, FL, 32794
G14000036424 ANDOVER CLUB APARTMENTS EXPIRED 2014-04-11 2019-12-31 - 2221 LEE ROAD #18, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-27 2400 Maitland Center Parkway, ste 107, Maitland, FL 32751 -
CHANGE OF MAILING ADDRESS 2023-03-27 2400 Maitland Center Parkway, ste 107, Maitland, FL 32751 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-27 2400 Maitland Center Parkway, ste 107, Maitland, FL 32751 -
REGISTERED AGENT NAME CHANGED 2018-03-21 Realty Capital Advisors -
CANCEL ADM DISS/REV 2006-12-14 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State