Entity Name: | AMERICAN TRUST, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AMERICAN TRUST, 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: | 30 Nov 2001 (23 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | L01000020622 |
FEI/EIN Number |
753003893
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 160 PADDOCK LANE, W. PALM BEACH, FL, 33413 |
Mail Address: | 160 PADDOCK LANE, W. PALM BEACH, FL, 33413 |
ZIP code: | 33413 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NAMIANDEH AL | Manager | 160 PADDOCK LANE, W. PALM BEACH, FL, 33413 |
NAMIANDEH ANGELA S | Managing Member | 160 PADDOCK LANE, WEST PALM BEACH, FL, 33413 |
NAMIANDEH AL | Agent | 160 PADDOCK LANE, GREENACRES, FL, 33413 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-01-09 | 160 PADDOCK LANE, GREENACRES, FL 33413 | - |
REINSTATEMENT | 2003-01-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09001243004 | LAPSED | 502008CA017849XXXXMBAJ | CIR. CT. 15TH JUD. PALM BEACH | 2009-06-05 | 2014-06-22 | $10,134.39 | PRESTON AT CENTURY VILLAGE CONDOMINIUM ASSOCIATION, INC, 3 PRESTON A, BOCA RATON, FL 33434 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-05-27 |
ANNUAL REPORT | 2007-02-25 |
ANNUAL REPORT | 2006-01-09 |
ANNUAL REPORT | 2005-04-14 |
ANNUAL REPORT | 2004-03-15 |
REINSTATEMENT | 2003-01-03 |
Florida Limited Liabilities | 2001-11-30 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State