Entity Name: | AHIFO-11, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AHIFO-11, 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: |
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: | 26 Apr 2006 (19 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L06000043622 |
FEI/EIN Number |
208339472
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15 Public Square, Suite 504, WILKES-BARRE, PA, 18701, US |
Mail Address: | 15 Public Square, Suite 504, WILKES-BARRE, PA, 18701, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | AHIFO-11, LLC., MISSISSIPPI | 923087 | MISSISSIPPI |
Name | Role | Address |
---|---|---|
DuBosar Sheres, P.A. | Agent | 1800 N. Military Trail, Boca Raton, FL, 33431 |
AMBIT REAL ESTATE HOLDINGS, LLC | Managing Member | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-13 | 15 Public Square, Suite 504, WILKES-BARRE, PA 18701 | - |
CHANGE OF MAILING ADDRESS | 2020-04-13 | 15 Public Square, Suite 504, WILKES-BARRE, PA 18701 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-10 | 1800 N. Military Trail, Suite 470, Boca Raton, FL 33431 | - |
REGISTERED AGENT NAME CHANGED | 2016-01-25 | DuBosar Sheres, P.A. | - |
REINSTATEMENT | 2013-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-04-13 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-21 |
REINSTATEMENT | 2013-09-30 |
ANNUAL REPORT | 2012-04-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State