Search icon

AM AUTUMN HOUSE LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AM AUTUMN HOUSE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 Sep 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 24 Sep 2024 (10 months ago)
Document Number: L14000147414
FEI/EIN Number 47-1900975
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

Key Officers & Management

Name Role Address
- Agent -
Melohn Joseph Member 8665 Wilshire Blvd., Ste. 200, Beverly Hills, CA, 90211
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

National Provider Identifier

NPI Number:
1457756652

Authorized Person:

Name:
MR. ALFONS MELOHN
Role:
PRINCIPAL
Phone:

Taxonomy:

Selected Taxonomy:
310400000X - Assisted Living Facility
Is Primary:
Yes

Contacts:

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

USAspending Awards / Financial Assistance

Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
381530.00
Total Face Value Of Loan:
381530.00

Paycheck Protection Program

Jobs Reported:
56
Initial Approval Amount:
$381,530
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$381,530
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$386,473.78
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $291,530
Utilities: $10,000
Mortgage Interest: $0
Rent: $80,000
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State