Search icon

A.M.B.F. LLC - Florida Company Profile

Company Details

Entity Name: A.M.B.F. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A.M.B.F. 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: 09 Mar 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2020 (5 years ago)
Document Number: L05000023469
FEI/EIN Number 651247461

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

Address: 3535 WASHINGTON STREET, GURNEE, IL, 60031
Mail Address: 3535 WASHINGTON STREET, GURNEE, IL, 60031
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROSTEN ADAM Managing Member 125 CRUISER RD N., NORTH PALM BEACH, FL, 33408
BROSTEN ADAM Agent 125 CRUISER RD N., NORTH PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-29 125 CRUISER RD N., NORTH PALM BEACH, FL 33408 -
REINSTATEMENT 2020-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-05 - -
REGISTERED AGENT NAME CHANGED 2019-10-05 BROSTEN, ADAM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2011-02-28 3535 WASHINGTON STREET, GURNEE, IL 60031 -
CHANGE OF PRINCIPAL ADDRESS 2010-02-17 3535 WASHINGTON STREET, GURNEE, IL 60031 -
LC NAME CHANGE 2008-05-07 A.M.B.F. LLC -
CANCEL ADM DISS/REV 2008-05-07 - -

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-07
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-04-07
REINSTATEMENT 2020-10-03
REINSTATEMENT 2019-10-05
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-01-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State