Search icon

AMERICAN MANAGEMENT GROUP OF NORTH FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: AMERICAN MANAGEMENT GROUP OF NORTH FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN MANAGEMENT GROUP OF NORTH FLORIDA, 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: 25 Mar 2009 (16 years ago)
Document Number: L09000029138
FEI/EIN Number 27-0414725

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

Address: 645 MAYPORT ROAD, SUITE 5, ATLANTIC BEACH, FL, 32233
Mail Address: 645 MAYPORT ROAD, SUITE 5, ATLANTIC BEACH, FL, 32233
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role
GENERAL MANAGEMENT AND AGENT SERVICES, LLC Manager
GENERAL MANAGEMENT AND AGENT SERVICES, LLC Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000056736 AMERICAN MANAGEMENT GROUP ACTIVE 2016-06-08 2026-12-31 - 645 MAYPORT ROAD, #5, ATLANTIC BEACH, FL, 32233
G09000125673 ISLAND PRESS AND DESIGN EXPIRED 2009-06-23 2014-12-31 - PO BOX 330833, ATLANTIC BEACH, FL, 32233

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-02-14 General Management and Agent Services,LLC -
CHANGE OF PRINCIPAL ADDRESS 2012-02-09 645 MAYPORT ROAD, SUITE 5, ATLANTIC BEACH, FL 32233 -
CHANGE OF MAILING ADDRESS 2012-02-09 645 MAYPORT ROAD, SUITE 5, ATLANTIC BEACH, FL 32233 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-09 645 MAYPORT ROAD, SUITE 5, ATLANTIC BEACH, FL 32233 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000341912 TERMINATED 1000000217290 DUVAL 2011-05-26 2031-06-01 $ 10,370.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J11000341920 TERMINATED 1000000217293 DUVAL 2011-05-26 2021-06-01 $ 2,642.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-26
AMENDED ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State