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. |
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 |
Name | Role |
---|---|
GENERAL MANAGEMENT AND AGENT SERVICES, LLC | Manager |
GENERAL MANAGEMENT AND AGENT SERVICES, LLC | Agent |
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 |
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 | - |
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 |
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