Search icon

AMERIDA ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: AMERIDA ENTERPRISES, 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: 23 Aug 2016 (9 years ago)
Date of dissolution: 03 Jan 2023 (2 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 03 Jan 2023 (2 years ago)
Document Number: M16000006830
FEI/EIN Number 462222494

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

Address: 609 Windward Circle N, Boynton Beach, FL, 33435, US
ZIP code: 33435
County: Palm Beach
Place of Formation: MICHIGAN

Key Officers & Management

Name Role Address
BLAKE-CHENIER KATHERINE Owner PO Box 3498, Lantana, FL, 33465
BLAKE-CHENIER KATHERINE Agent 609 Windward Circle N, Boynton Beach, FL, 33435

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000100775 HAND & STONE MASSAGE AND FACIAL SPA DELRAY BEACH EXPIRED 2019-09-13 2024-12-31 - 900 LINTON BLVD, SUITE 915, DELRAY BEACH, FL, 33444
G17000142405 AMERIDA ENTERPRISES LLC DBA HAND AND STONE WEST BOCA RATON EXPIRED 2017-12-28 2022-12-31 - 9930 CLINT MOORE ROAD, BOCA RATON, FL, 33496
G17000142409 HAND AND STONE EAST BOCA RATON EXPIRED 2017-12-28 2022-12-31 - 2108 N FEDERAL HWY, BOCA RATON, FL, 33431
G17000062100 HAND & STONE EAST BOCA RATON EXPIRED 2017-06-06 2022-12-31 - 2108 N. FEDERAL HIGHWAY, BOCA RATON, FL, 33431
G16000093259 HAND AND STONE MASSAGE AND FACIAL SPA, BOCA RATON EXPIRED 2016-08-27 2021-12-31 - 2108 N FEDERAL HIGHWAY, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
WITHDRAWAL 2023-01-03 - -
CHANGE OF PRINCIPAL ADDRESS 2022-08-11 609 Windward Circle N, Boynton Beach, FL 33435 -
REGISTERED AGENT ADDRESS CHANGED 2022-08-11 609 Windward Circle N, Boynton Beach, FL 33435 -
REINSTATEMENT 2017-09-29 - -
REGISTERED AGENT NAME CHANGED 2017-09-29 BLAKE-CHENIER, KATHERINE -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
WITHDRAWAL 2023-01-03
ANNUAL REPORT 2022-08-11
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-08
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-06-29
REINSTATEMENT 2017-09-29
Foreign Limited 2016-08-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State