Search icon

A & M FLORIDA PROPERTIES II, LLC - Florida Company Profile

Company Details

Entity Name: A & M FLORIDA PROPERTIES II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A & M FLORIDA PROPERTIES II, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 19 Jul 2001 (24 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L01000012023
FEI/EIN Number 113620164

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

Address: 140 Broadway, New York, NY, 10005, US
Mail Address: 140 Broadway, New York, NY, 10005, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NRAI SERVICES, INC. Agent -
GROSS EDITH Manager 140 Broadway, New York, NY, 10005
GROSS ALLEN Manager 140 Broadway, New York, NY, 10005

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 140 Broadway, 41st Floor, New York, NY 10005 -
CHANGE OF MAILING ADDRESS 2017-05-01 140 Broadway, 41st Floor, New York, NY 10005 -
REINSTATEMENT 2016-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2012-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
CANCEL ADM DISS/REV 2003-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
Reg. Agent Resignation 2024-01-16
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-05-01
Reinstatement 2016-11-18
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-09-26
REINSTATEMENT 2012-04-20
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-05-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State