Search icon

AHF FLORIDA, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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