Search icon

AMS HOMES LLC - Florida Company Profile

Company Details

Entity Name: AMS HOMES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMS HOMES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Feb 2011 (14 years ago)
Date of dissolution: 06 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Apr 2023 (2 years ago)
Document Number: L11000019632
FEI/EIN Number 275017241

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

Address: 3234 Gardenia Dr, Hernando Beach, FL, 34607, US
Mail Address: 3234 Gardenia dr, Hernando Beach, FL, 34607, US
ZIP code: 34607
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPRING STEPHEN H Manager 3234 Gardenia Dr, Hernando Beach, FL, 34607
ISABELL EDMOND J Managing Member 2141 BUCKWHEAT RD, TULLY, NY, 13159
SPRING STEPHEN H Agent 4171 EDENROCK PL, SPRING HILL, FL, 34609

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-06 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-13 3234 Gardenia Dr, Hernando Beach, FL 34607 -
CHANGE OF MAILING ADDRESS 2020-09-13 3234 Gardenia Dr, Hernando Beach, FL 34607 -
REGISTERED AGENT NAME CHANGED 2018-11-21 SPRING, STEPHEN H -
REINSTATEMENT 2018-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2012-09-05 4171 EDENROCK PL, SPRING HILL, FL 34609 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-06
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-09-13
ANNUAL REPORT 2019-03-07
REINSTATEMENT 2018-11-21
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-02-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State