Search icon

AMGD LLC - Florida Company Profile

Company Details

Entity Name: AMGD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMGD 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: 10 Nov 2005 (19 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: L05000109141
FEI/EIN Number 261927960

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

Address: 731 PARKSIDE CIRCLE NORTH, BOCA RATON, FL, 33486
Mail Address: 731 PARKSIDE CIRCLE NORTH, BOCA RATON, FL, 33486
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIBOW ALLEN H Manager 731 PARKSIDE CIRCLE NORTH, BOCA RATON, FL, 33486
LIBOW MELISSA T Manager 731 PARKSIDE CIRCLE NORTH, BOCA RATON, FL, 33486
WALDSHAN BENJAMIN S Manager 731 PARKSIDE CIRCLE NORTH, BOCA RATON, FL, 33486
WALDSHAN ELIZABETH Manager 731 PARKSIDE CIRCLE NORTH, BOCA RATON, FL, 33486
LIBOW ALLEN H Agent 731 PARKSIDE CIRCLE NORTH, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-16 731 PARKSIDE CIRCLE NORTH, BOCA RATON, FL 33486 -
REGISTERED AGENT ADDRESS CHANGED 2010-02-16 731 PARKSIDE CIRCLE NORTH, BOCA RATON, FL 33486 -
CHANGE OF MAILING ADDRESS 2009-05-31 731 PARKSIDE CIRCLE NORTH, BOCA RATON, FL 33486 -
CANCEL ADM DISS/REV 2008-02-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-08-03
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-05-31
REINSTATEMENT 2008-02-29
ANNUAL REPORT 2006-07-26
Florida Limited Liability 2005-11-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State