Search icon

AHMW OF NORTHWEST FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: AHMW OF NORTHWEST FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AHMW OF NORTHWEST 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: 13 Jan 2005 (20 years ago)
Date of dissolution: 16 Nov 2009 (15 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 16 Nov 2009 (15 years ago)
Document Number: L05000004257
FEI/EIN Number 020736399

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

Address: 1037 NAPA WAY, NICEVILLE, FL, 32578
Mail Address: 1037 NAPA WAY, NICEVILLE, FL, 32578
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALFORD KIMBERLY B Managing Member P.O. BOX 6399, DESTIN, FL, 32550
HOLLOWELL LAURIE Manager 151 REGIONS WAY SUITE 4A, DESTIN, FL, 32541
MCGRAW ALEX Managing Member 200 SANDESTIN LANE UNIT 1005, MIRAMAR BEACH, FL, 32550
WOOLEN PAT Managing Member 200 SANDESTIN LANE UNIT 1103, MIRAMAR BEACH, FL, 32550
WHITEHEAD R. SCOTT Agent THE PLAZA, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2009-11-16 - -
REINSTATEMENT 2007-01-17 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-17 1037 NAPA WAY, NICEVILLE, FL 32578 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-17 THE PLAZA, 4507 FURLING LANE, SUITE 209, DESTIN, FL 32541 -
CHANGE OF MAILING ADDRESS 2007-01-17 1037 NAPA WAY, NICEVILLE, FL 32578 -
REGISTERED AGENT NAME CHANGED 2007-01-17 WHITEHEAD, R. SCOTT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
LC Voluntary Dissolution 2009-11-16
ANNUAL REPORT 2009-04-04
ANNUAL REPORT 2008-02-29
REINSTATEMENT 2007-01-17
Florida Limited Liability 2005-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State