Search icon

AMT TIMBERLAND PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: AMT TIMBERLAND PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMT TIMBERLAND PROPERTIES, 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: 23 Dec 2005 (19 years ago)
Document Number: L05000122469
FEI/EIN Number NOT APPLICABLE

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

Address: 2797 Sugarberry Drive, Eagle, ID, 83616, US
Mail Address: 2797 Sugarberry Drive, Eagle, ID, 83616, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THUESON BRENDA Manager 2797 Sugarberry Drive, Eagle, ID, 83616
Schoessow Alyssa Owne 9096 S. Jordan Oaks Dr., Sandy, UT, 84070
Nelson Mullins Agent 215 South Monroe Street, Tallahassee, FL, 32301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-15 9096 S. Jordan Oaks Dr., Sandy, UT 84070 -
CHANGE OF MAILING ADDRESS 2025-01-15 9096 S. Jordan Oaks Dr., Sandy, UT 84070 -
REGISTERED AGENT NAME CHANGED 2022-01-13 Nelson Mullins -
REGISTERED AGENT ADDRESS CHANGED 2022-01-13 215 South Monroe Street, Suite 400, Tallahassee, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-12 2797 Sugarberry Drive, Eagle, ID 83616 -
CHANGE OF MAILING ADDRESS 2018-01-12 2797 Sugarberry Drive, Eagle, ID 83616 -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State