Entity Name: | AAMERICAN PROPERTY MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AAMERICAN PROPERTY MANAGEMENT, 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: | 30 May 2008 (17 years ago) |
Document Number: | L08000053669 |
FEI/EIN Number |
263020174
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 700 N WICKHAM ROAD, MELBOURNE, FL, 32935, US |
Mail Address: | 700 N WICKHAM ROAD, MELBOURNE, FL, 32935, US |
ZIP code: | 32935 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZIES GEORGE P | Manager | 700 N WICKHAM ROAD, MELBOURNE, FL, 32935 |
ZIES GEORGE P | Agent | 700 N WICKHAM ROAD, MELBOURNE, FL, 32935 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-11-15 | ZIES, GEORGE PHILIP | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-11-15 | 700 N WICKHAM ROAD, SUITE 107, MELBOURNE, FL 32935 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-01 | 700 N WICKHAM ROAD, SUITE 107, MELBOURNE, FL 32935 | - |
CHANGE OF MAILING ADDRESS | 2019-05-01 | 700 N WICKHAM ROAD, SUITE 107, MELBOURNE, FL 32935 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000468478 | TERMINATED | 1000001003573 | BREVARD | 2024-07-17 | 2034-07-24 | $ 1,050.16 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 100 RIALTO PL STE 800, MELBOURNE FL329013004 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-11-15 |
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-01-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State