Entity Name: | AMD SUPPLY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 21 Mar 2006 (19 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 18 Jan 2023 (2 years ago) |
Document Number: | L06000030018 |
FEI/EIN Number | 204676708 |
Address: | 604 Hillsboro Technology Drive, Deerfield Beach, FL, 33441, US |
Mail Address: | 604 Hillsboro Technology Drive, Deerfield Beach, FL, 33441, US |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | AMD SUPPLY, LLC, MISSISSIPPI | 1457493 | MISSISSIPPI |
Headquarter of | AMD SUPPLY, LLC, ALABAMA | 000-599-244 | ALABAMA |
Name | Role | Address |
---|---|---|
LOUCKS PETER | Agent | 604 Hillsboro Technology Drive, Deerfield Beach, FL, 33441 |
Name | Role | Address |
---|---|---|
LOUCKS PETER | President | 604 Hillsboro Technology Drive, Deerfield Beach, FL, 33441 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000021133 | WINRISE | EXPIRED | 2018-02-08 | 2023-12-31 | No data | 8717 NW 117TH ST, SUITE 1, HIALEAH GARDENS, FL, 33018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-06 | 604 Hillsboro Technology Drive, Deerfield Beach, FL 33441 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-06 | 604 Hillsboro Technology Drive, Deerfield Beach, FL 33441 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-06 | 604 Hillsboro Technology Drive, Deerfield Beach, FL 33441 | No data |
MERGER | 2023-01-18 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000235501 |
REGISTERED AGENT NAME CHANGED | 2022-01-26 | LOUCKS, PETER | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
Merger | 2023-01-18 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-03-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State