Entity Name: | AMEROCK, 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: | 04 Sep 2013 (12 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 751 Lakefront Commons, Newport News, VA, 23606, US |
Mail Address: | 751 Lakefront Commons, Newport News, VA, 23606, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Thompson Jodi | President | 10115 Kincey Avenue, Suite 210, Huntersville, NC, 28078 |
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 |
Crowder Brenda | Assi | 751 Lakefront Commons, Newport News, VA, 23606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-12 | 751 Lakefront Commons, Newport News, VA 23606 | - |
CHANGE OF MAILING ADDRESS | 2024-04-12 | 751 Lakefront Commons, Newport News, VA 23606 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-12 | CORPORATE CREATIONS NETWORK INC. | - |
LC AMENDMENT AND NAME CHANGE | 2021-01-19 | AMEROCK, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-19 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
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 Apr 2025
Sources: Florida Department of State