Entity Name: | AHF TEMPLE COURT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AHF TEMPLE COURT 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: | 09 Apr 2002 (23 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L02000008400 |
FEI/EIN Number |
562449774
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7855 NW 12TH STREET, SUITE 206, MIAMI, FL, 33126 |
Mail Address: | 7855 NW 12TH STREET, SUITE 206, MIAMI, FL, 33126 |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROBERTSON AUDREY | Agent | 7855 NW 12TH STREET, SUITE 206, MIAMI, FL, 33126 |
ROBERTSON AUDREY | Manager | 7855 NW 12TH STREET, SUITE 206, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-12-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-12-11 | ROBERTSON, AUDREY | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC AMENDMENT | 2015-07-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-07-06 | 7855 NW 12TH STREET, SUITE 206, MIAMI, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2015-07-06 | 7855 NW 12TH STREET, SUITE 206, MIAMI, FL 33126 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-07-06 | 7855 NW 12TH STREET, SUITE 206, MIAMI, FL 33126 | - |
REINSTATEMENT | 2014-12-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2016-12-11 |
LC Amendment | 2015-07-17 |
ANNUAL REPORT | 2015-04-22 |
REINSTATEMENT | 2014-12-12 |
ANNUAL REPORT | 2011-08-03 |
Reinstatement | 2010-08-18 |
ANNUAL REPORT | 2007-04-12 |
REINSTATEMENT | 2006-10-16 |
ANNUAL REPORT | 2005-04-04 |
ANNUAL REPORT | 2004-04-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State