Search icon

AMDG IHS LLC - Florida Company Profile

Company Details

Entity Name: AMDG IHS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMDG IHS 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: 06 Nov 2013 (11 years ago)
Document Number: L13000156009
FEI/EIN Number 46-4053828

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

Address: 615 E Michigan Ave, DELAND, FL, 32724, US
Mail Address: 615 E Michigan Ave, DELAND, FL, 32724, US
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOLEDO HERIBERTO R President 615 E MICHIGAN AVE, DELAND, FL, 32724
TOLEDO TERESA A Vice President 150 WEST OHIO AVENUE, DELAND, FL, 32720
TOLEDO HERIBERTO R Agent 317 N Florida Ave, DELAND, FL, 32720

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000106044 JUST SURF EXPIRED 2015-10-17 2020-12-31 - 150 WEST OHIO AVENUE, DELAND, FL, 32720
G15000065259 GOPEDAL EXPIRED 2015-06-23 2020-12-31 - 615 EAST MICHIGAN AVENUE, DELAND, FL, 32724

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-04 615 E Michigan Ave, DELAND, FL 32724 -
CHANGE OF PRINCIPAL ADDRESS 2024-12-10 615 E Michigan Ave, DELAND, FL 32724 -
CHANGE OF MAILING ADDRESS 2024-12-10 615 E Michigan Ave, DELAND, FL 32724 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-07 317 N Florida Ave, DELAND, FL 32720 -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-07-30
ANNUAL REPORT 2017-09-14
ANNUAL REPORT 2016-04-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State