Search icon

AHG MANAGER, LLC - Florida Company Profile

Company Details

Entity Name: AHG MANAGER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AHG MANAGER, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Aug 2004 (21 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 29 Jan 2018 (7 years ago)
Document Number: L04000062855
FEI/EIN Number 208333868

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 700 West Morse Boulevard, Suite 220, Winter Park, FL, 32789, US
Mail Address: 700 West Morse Boulevard, Suite 220, Winter Park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CS SUNBIZ, LLC Agent -
GINSBURG ALAN H Manager 700 West Morse Boulevard, Winter Park, FL, 32789
HARRIS GENE Manager 700 West Morse Boulevard, Winter Park, FL, 32789
GOROVITZ AARON Manager 700 West Morse Boulevard, Winter Park, FL, 32789

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-28 CS Sunbiz, LLC -
LC AMENDMENT 2018-01-29 - -
LC NAME CHANGE 2018-01-29 AHG MANAGER, LLC -
REGISTERED AGENT ADDRESS CHANGED 2013-04-10 700 West Morse Boulevard, Suite 220, Winter Park, FL 32789 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-10 700 West Morse Boulevard, Suite 220, Winter Park, FL 32789 -
CHANGE OF MAILING ADDRESS 2013-04-10 700 West Morse Boulevard, Suite 220, Winter Park, FL 32789 -
REINSTATEMENT 2009-02-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
LC NAME CHANGE 2007-01-24 MSI VENTURES, LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-02-28
LC Amendment 2018-01-29
LC Name Change 2018-01-29
ANNUAL REPORT 2017-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State