Search icon

AMT PROPERTY HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: AMT PROPERTY HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMT PROPERTY HOLDINGS 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: 14 Jun 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Jan 2013 (12 years ago)
Document Number: L11000069573
FEI/EIN Number 900847426

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

Address: 4403 SUN VILLAGE BLVD., KISSIMMEE, FL, 34746
Mail Address: 10656 COUNTRYVIEW DRIVE, CREVE CEOUR, MO, 63141, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANU LLC Managing Member -
THE ABID NISAR 2007 REVOCABLE LIVING TRUST Managing Member 13300 THORNHILL DRIVE, TOWN AND COUNTRY, MO, 63132
GUNAPOOTI MEHENDRA Agent 4403 SUN VILLAGE BLVD., KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-01-23 4403 SUN VILLAGE BLVD., KISSIMMEE, FL 34746 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-11 4403 SUN VILLAGE BLVD., KISSIMMEE, FL 34746 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-11 4403 SUN VILLAGE BLVD., KISSIMMEE, FL 34746 -
LC AMENDMENT 2013-01-10 - -
LC AMENDMENT AND NAME CHANGE 2011-10-20 AMT PROPERTY HOLDINGS LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-15
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State