Entity Name: | A&M REAL ESTATE & MORTGAGE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
A&M REAL ESTATE & MORTGAGE 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. |
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: | 03 Apr 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 May 2023 (2 years ago) |
Document Number: | L06000034482 |
FEI/EIN Number |
204359261
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 107 NE BROWNING AVE, PALM BAY, FL, 32907, US |
Mail Address: | 15 Shelley Ter, West Orange, NJ, 07052, US |
ZIP code: | 32907 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BEAUZIL MARIE J | Agent | 416 Larino Rd SW, PALM BAY, FL, 32908 |
BEAUZIL MARIE J | Manager | 416 Larino Rd SW, PALM BAY, FL, 32908 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-05-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-05-05 | BEAUZIL, MARIE JOSE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2017-07-03 | 107 NE BROWNING AVE, PALM BAY, FL 32907 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-12 | 107 NE BROWNING AVE, PALM BAY, FL 32907 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-19 | 416 Larino Rd SW, PALM BAY, FL 32908 | - |
REINSTATEMENT | 2010-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2007-09-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
REINSTATEMENT | 2023-05-05 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-07-03 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-03-19 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State