Search icon

A & M FLORIDA PROPERTIES III, LLC - Florida Company Profile

Company Details

Entity Name: A & M FLORIDA PROPERTIES III, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A & M FLORIDA PROPERTIES III, 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: 19 Nov 2004 (20 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: L04000084227
FEI/EIN Number 201911106

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

Address: C/O GFI CAPITAL RESOURCES GROUP, INC., 140 BROADWAY, NEW YORK, NY, 10005, US
Mail Address: C/O GFI CAPITAL RESOURCES GROUP, INC., 140 BROADWAY, NEW YORK, NY, 10005, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GROSS ALLEN Manager C/O GFI CAPITAL RESOURCES GROUP, INC., NEW YORK, NY, 10005
GROSS EDITH Manager C/O GFI CAPITAL RESOURCES GROUP, INC., NEW YORK, NY, 10005
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 C/O GFI CAPITAL RESOURCES GROUP, INC., 140 BROADWAY, 41ST FLOOR, NEW YORK, NY 10005 -
CHANGE OF MAILING ADDRESS 2014-04-30 C/O GFI CAPITAL RESOURCES GROUP, INC., 140 BROADWAY, 41ST FLOOR, NEW YORK, NY 10005 -
REINSTATEMENT 2012-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
REINSTATEMENT 2010-10-01 - -
REGISTERED AGENT NAME CHANGED 2010-10-01 NRAI SERVICES INC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
Reg. Agent Resignation 2024-01-16
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-09-26
REINSTATEMENT 2012-04-20
Reinstatement 2010-10-01
ANNUAL REPORT 2009-05-13
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-22
ANNUAL REPORT 2006-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State