Search icon

AMEROCK, LLC

Company Details

Entity Name: AMEROCK, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 04 Sep 2013 (11 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 19 Jan 2021 (4 years ago)
Document Number: M13000005573
FEI/EIN Number NOT APPLICABLE
Address: 751 Lakefront Commons, Newport News, VA, 23606, US
Mail Address: 751 Lakefront Commons, Newport News, VA, 23606, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

President

Name Role Address
Thompson Jodi President 10115 Kincey Avenue, Suite 210, Huntersville, NC, 28078

Vice President

Name Role Address
McAninley Krista J Vice President 751 Lakefront Commons, Newport News, VA, 23606
Dubois Rebecca S Vice President 751 Lakefront Commons, Newport News, VA, 23606
Foote Polly Vice President 751 Lakefront Commons, Newport News, VA, 23606
McElhannon Shaun Vice President 751 Lakefront Commons, Newport News, VA, 23606

Assi

Name Role Address
Crowder Brenda Assi 751 Lakefront Commons, Newport News, VA, 23606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-12 751 Lakefront Commons, Newport News, VA 23606 No data
CHANGE OF MAILING ADDRESS 2024-04-12 751 Lakefront Commons, Newport News, VA 23606 No data
REGISTERED AGENT NAME CHANGED 2024-04-12 CORPORATE CREATIONS NETWORK INC. No data
LC AMENDMENT AND NAME CHANGE 2021-01-19 AMEROCK, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-19 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-05
LC Amendment and Name Change 2021-01-19
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State