Search icon

AH REALTY GROUP, LLC - Florida Company Profile

Company Details

Entity Name: AH REALTY GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AH REALTY GROUP, 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: 05 Nov 2012 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L12000142409
FEI/EIN Number 46-1366223

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

Address: 4808 Centerbrook Ct, TAMPA, FL, 33624, US
Mail Address: PO Box 273991, TAMPA, FL, 33688, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERRY MARK A Managing Member 4808 Centerbrook Ct, TAMPA, FL, 33624
Kelly Gail B Manager 801 RUSSELL LN, BRANDON, FL, 33510
BERRY MARK A Agent 4808 Centerbrook Ct., TAMPA, FL, 33624

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000109191 AWESOME HOMES EXPIRED 2012-11-12 2017-12-31 - 11425 N DALE MABRY HWY, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-28 4808 Centerbrook Ct, TAMPA, FL 33624 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-28 4808 Centerbrook Ct., TAMPA, FL 33624 -
CHANGE OF MAILING ADDRESS 2016-03-03 4808 Centerbrook Ct, TAMPA, FL 33624 -

Documents

Name Date
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-05-04
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-29
Florida Limited Liability 2012-11-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State