Entity Name: | AHF FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AHF FLORIDA, 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: | 17 Oct 2003 (22 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | L03000041013 |
FEI/EIN Number |
200281299
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O AMERICAH HOUSING FOUNDATION, 1800 S WASHINGTON ST.,, AMARILLO, TX, 79102, US |
Mail Address: | C/O AMERICAH HOUSING FOUNDATION, 5001 W. Lemon Street, Tampa, FL, 33609, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FORRESTER CARROLL M | Managing Member | 1800 S. WASHINGTON ST, SUITE 207, AMARILLO, TX, 79102 |
WEINER ALAN | Manager | 1800 S. WASHINGTON ST., SUITE 207, AMARILLO, TX, 79102 |
VACANT VACANT | Manager | VACANT, AMARILLO, TX, 79102 |
WEINER ALAN | Agent | 5001 W LEMON STREET, TAMPA, FL, 33609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-12 | C/O AMERICAH HOUSING FOUNDATION, 1800 S WASHINGTON ST.,, Suite 207, AMARILLO, TX 79102 | - |
CHANGE OF MAILING ADDRESS | 2015-03-12 | C/O AMERICAH HOUSING FOUNDATION, 1800 S WASHINGTON ST.,, Suite 207, AMARILLO, TX 79102 | - |
LC STMNT OF RA/RO CHG | 2014-10-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-10-24 | 5001 W LEMON STREET, TAMPA, FL 33609 | - |
REGISTERED AGENT NAME CHANGED | 2014-10-24 | WEINER, ALAN | - |
AMENDMENT | 2003-12-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-03-12 |
CORLCRACHG | 2014-10-24 |
Reg. Agent Resignation | 2014-10-24 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2012-03-22 |
ANNUAL REPORT | 2011-04-26 |
ANNUAL REPORT | 2010-09-15 |
Reg. Agent Change | 2009-11-20 |
ANNUAL REPORT | 2009-01-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State