Search icon

A.M. PROPERTIES ELLENTON, LLC - Florida Company Profile

Company Details

Entity Name: A.M. PROPERTIES ELLENTON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A.M. PROPERTIES ELLENTON, 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: 13 May 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Nov 2019 (5 years ago)
Document Number: L08000047943
FEI/EIN Number 262606158

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

Address: 10301 MARCHMONT COURT, TAMPA, FL, 33626
Mail Address: 10301 MARCHMONT COURT, TAMPA, FL, 33626, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERRON STEPHEN L Manager 10301 MARCHMONT COURT, TAMPA, FL, 33626
MASAOOD HUMAID L Managing Member 10301 marchmont ct, TAMPA, FL, 33626
PERRON STEPHEN L Agent 10301 MARCHMONT COURT, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-11-07 - -
CHANGE OF MAILING ADDRESS 2019-11-07 10301 MARCHMONT COURT, TAMPA, FL 33626 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-02-13 PERRON, STEPHEN L -
REINSTATEMENT 2017-02-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-14 10301 MARCHMONT COURT, TAMPA, FL 33626 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-14 10301 MARCHMONT COURT, TAMPA, FL 33626 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-01-16
REINSTATEMENT 2019-11-07
REINSTATEMENT 2017-02-13
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State