Search icon

AM AUTUMN HOUSE LLC - Florida Company Profile

Company Details

Entity Name: AM AUTUMN HOUSE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AM AUTUMN HOUSE 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: 19 Sep 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 24 Sep 2024 (7 months ago)
Document Number: L14000147414
FEI/EIN Number 47-1900975

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

Address: 8665 Wilshire Blvd., Ste. 200, Beverly Hills, CA, 90211, US
Mail Address: 8665 Wilshire Blvd., Ste. 200, Beverly Hills, CA, 90211, US
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1457756652 2014-10-30 2014-10-30 145 W 57TH ST, NEW YORK, NY, 100192220, US 7999 SPYGLASS HILL RD, VIERA, FL, 329407993, US

Contacts

Phone +1 212-582-2400

Authorized person

Name MR. ALFONS MELOHN
Role PRINCIPAL
Phone 2125822400

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
Is Primary Yes

Key Officers & Management

Name Role Address
VSTATE FILINGS LLC Agent -
MELOHN ALFONS Authorized Member 8665 Wilshire Blvd., Ste. 200, Beverly Hills, CA, 90211
Stern Sy Authorized Member 8665 Wilshire Blvd., Ste. 200, Beverly Hills, CA, 90211
Melohn Joseph Member 8665 Wilshire Blvd., Ste. 200, Beverly Hills, CA, 90211

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000043095 AUTUMN HOUSE EXPIRED 2017-04-20 2022-12-31 - 7999 SPYGLASS HILL ROAD, MELBOURNE, FL, 32940

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-08 7064 NORTHWEST 49TH STREET, LAUDERHILL, FL 33319 -
REGISTERED AGENT ADDRESS CHANGED 2024-12-20 7064 NORTHWEST 49TH STREET, LAUDERHILL, FL 33319 -
CHANGE OF PRINCIPAL ADDRESS 2024-09-26 8665 Wilshire Blvd., Ste. 200, Beverly Hills, CA 90211 -
CHANGE OF MAILING ADDRESS 2024-09-26 8665 Wilshire Blvd., Ste. 200, Beverly Hills, CA 90211 -
LC STMNT OF RA/RO CHG 2024-09-24 - -
REGISTERED AGENT NAME CHANGED 2024-09-24 VSTATE FILINGS LLC. -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-26
CORLCRACHG 2024-09-24
ANNUAL REPORT 2024-07-15
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4537517101 2020-04-13 0455 PPP 7999 Spyglass Hill Road, Melborne, FL, 32940-7993
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 381530
Loan Approval Amount (current) 381530
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Melborne, BREVARD, FL, 32940-7993
Project Congressional District FL-08
Number of Employees 56
NAICS code 623312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 386473.78
Forgiveness Paid Date 2021-08-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State