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 |
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 | - |
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 |
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 | - | - |
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