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. |
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 |
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 |
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 | - | - |
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