Entity Name: | ALLIED MORTGAGE FUND MANAGEMENT, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ALLIED MORTGAGE FUND MANAGEMENT, L.L.C. 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: | 06 Dec 2006 (18 years ago) |
Document Number: | L06000116434 |
FEI/EIN Number |
841721843
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13680 N.W. 5TH STREET, SUITE 220, SUNRISE, FL, 33325, US |
Mail Address: | 13680 N.W. 5TH STREET, SUITE 220, SUNRISE, FL, 33325, US |
ZIP code: | 33325 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHAO ANTHONY | Manager | 13680 N.W. 5TH STREET, SUITE 220, SUNRISE, FL, 33325 |
KOSS JEREMY | Manager | 13680 N.W. 5TH STREET, SUITE 220, SUNRISE, FL, 33325 |
JACOBS DANIEL | Manager | 13680 N.W. 5TH STREET, SUITE 220, SUNRISE, FL, 33325 |
JACOBS DOUGLAS | Manager | 13680 N.W. 5TH STREET, SUITE 220, SUNRISE, FL, 33325 |
KOSS JEREMY AEsq. | Agent | 13680 N.W. 5TH STREET, SUITE 220, SUNRISE, FL, 33325 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2016-04-26 | KOSS, JEREMY A , Esq. | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-23 | 13680 N.W. 5TH STREET, SUITE 220, SUNRISE, FL 33325 | - |
CHANGE OF MAILING ADDRESS | 2013-04-23 | 13680 N.W. 5TH STREET, SUITE 220, SUNRISE, FL 33325 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-23 | 13680 N.W. 5TH STREET, SUITE 220, SUNRISE, FL 33325 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State