Search icon

A&M HOMES, LLC

Company Details

Entity Name: A&M HOMES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Jun 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Mar 2010 (15 years ago)
Document Number: L09000058561
FEI/EIN Number 271173109
Address: 901 E Central Blvd., ORLANDO, FL, 32801, US
Mail Address: 901 E Central Blvd., ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
LEVAK MIKE E Agent 4838 SW 158 Ave, Southwest Ranches, FL, 33331

Managing Member

Name Role Address
Levak Michael E Managing Member 4838 SW 158 Ave, Southwest Ranches, FL, 33331
BURLESON DEAN A Managing Member 901 EAST CENTRAL BLVD, ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000127423 LAW OFFICES OF JOHN M. PHILLIPS EXPIRED 2014-12-18 2019-12-31 No data 4230 ORTEGA BLVD, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-26 4838 SW 158 Ave, Southwest Ranches, FL 33331 No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-29 901 E Central Blvd., ORLANDO, FL 32801 No data
CHANGE OF MAILING ADDRESS 2023-01-29 901 E Central Blvd., ORLANDO, FL 32801 No data
REGISTERED AGENT NAME CHANGED 2022-01-31 LEVAK, MIKE E No data
LC AMENDMENT 2010-03-15 No data No data
LC AMENDMENT 2009-10-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State